Name: | UPSTATE PROPERTIES OF WESTERN NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 2002 (23 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2726175 |
ZIP code: | 14103 |
County: | Orleans |
Place of Formation: | New York |
Address: | 901 W CENTER ST, MEDINA, NY, United States, 14103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORDON H. TOOLEY, JR. | DOS Process Agent | 901 W CENTER ST, MEDINA, NY, United States, 14103 |
Name | Role | Address |
---|---|---|
GORDON H. TOOLEY, JR. | Chief Executive Officer | 901 W CENTER ST, MEDINA, NY, United States, 14103 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-01 | 2004-02-24 | Address | GORDON TOOLEY, 901 W. CENTER STREET, MEDINA, NY, 14103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1938789 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080207003056 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
040224002402 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
031007000197 | 2003-10-07 | CERTIFICATE OF AMENDMENT | 2003-10-07 |
020201000106 | 2002-02-01 | CERTIFICATE OF INCORPORATION | 2002-02-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State