Name: | 1857 UPSTATE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1929 (96 years ago) |
Entity Number: | 25498 |
ZIP code: | 12110 |
County: | Warren |
Place of Formation: | New York |
Address: | 784 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
ANTHONY J. MASHUTA | Chief Executive Officer | 784 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
COOL INSURING AGENCY, INC. | DOS Process Agent | 784 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-08 | 2022-09-06 | Address | 784 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2001-02-20 | 2021-02-08 | Address | 784 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2001-02-20 | 2022-09-06 | Address | 784 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1997-02-24 | 2001-02-20 | Address | 123 QUAKER RD, PO BOX 2153, GLENS FALLS, NY, 12801, 2153, USA (Type of address: Service of Process) |
1997-02-24 | 2001-02-20 | Address | 123 QUAKER RD, PO BOX 2153, GLENS FALLS, NY, 12801, 2153, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220906002911 | 2022-02-08 | CERTIFICATE OF AMENDMENT | 2022-02-08 |
210208060125 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190227060092 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
170201007543 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202006620 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State