Name: | UP STATE ONE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jul 2006 (19 years ago) |
Date of dissolution: | 07 Apr 2008 |
Entity Number: | 3384035 |
ZIP code: | 10001 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UP STATE ONE, LLC, IDAHO | 187352 | IDAHO |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-03 | 2006-10-25 | Address | #10 6TH STREET, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080407000335 | 2008-04-07 | ARTICLES OF DISSOLUTION | 2008-04-07 |
070529000181 | 2007-05-29 | CERTIFICATE OF PUBLICATION | 2007-05-29 |
061025000410 | 2006-10-25 | CERTIFICATE OF CHANGE | 2006-10-25 |
060703000251 | 2006-07-03 | ARTICLES OF ORGANIZATION | 2006-07-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State