UPSTATE PACESETTERS INC.

Name: | UPSTATE PACESETTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2005 (20 years ago) |
Entity Number: | 3216876 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 5 MEMPHILL PLACE, MALTA, NY, United States, 12020 |
Principal Address: | 16 KNOLLWOOD DRIVE, SARATOGA, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINA ROBERTS | DOS Process Agent | 5 MEMPHILL PLACE, MALTA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
CHRISTINA ROBERTS | Chief Executive Officer | 5 MEMPHILL PLACE, SUITE 220, MALTA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-15 | 2010-04-08 | Address | 5 MEMPHILL PLACE / SUITE 220, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2007-06-15 | 2010-04-08 | Address | 5 MEMPHILL PLACE / SUITE 220, MALTA, NY, 12020, USA (Type of address: Service of Process) |
2005-06-10 | 2007-06-15 | Address | LOUIS TORRES, 16 KNOLLWOOD DRIVE, SARATOGA, NY, 12866, USA (Type of address: Service of Process) |
2005-06-10 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100408002967 | 2010-04-08 | BIENNIAL STATEMENT | 2009-06-01 |
070615002680 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
050610000147 | 2005-06-10 | CERTIFICATE OF INCORPORATION | 2005-06-10 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State