SHIPRITE SERVICES, INC.

Name: | SHIPRITE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1999 (26 years ago) |
Entity Number: | 2395466 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1600 Parkway E, Utica, NY, United States, 13501 |
Principal Address: | 1312 Genesee St, Utica, NY, United States, 13502 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIPRITE SERVICES, INC. | DOS Process Agent | 1600 Parkway E, Utica, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
J. MARK FORD | Chief Executive Officer | 1312 GENESEE ST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 1312 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | C/O SHIPRITE, 7901 BREWERTON RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2012-02-01 | 2024-01-03 | Address | 1312 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2007-07-24 | 2024-01-03 | Address | C/O SHIPRITE, 7901 BREWERTON RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2005-08-30 | 2007-07-24 | Address | C/O SHIPRITE, 7902 BREWERTON RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103005260 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
120201000087 | 2012-02-01 | CERTIFICATE OF AMENDMENT | 2012-02-01 |
070724002609 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050830002985 | 2005-08-30 | BIENNIAL STATEMENT | 2005-07-01 |
030707002352 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State