Name: | UPSTATE TESTING AND CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3388223 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 606 PIERCE ROAD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH SCHUNK | Chief Executive Officer | 606 PIERCE ROAD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 606 PIERCE ROAD, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-06 | 2012-08-22 | Address | 606 PIERCE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2008-08-20 | 2010-08-06 | Address | 606 NORTHWAY 10 INDUSTRIAL PK, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2008-08-20 | 2010-08-06 | Address | 606 NORTHWAY 10 INDUSTRIAL PK, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2007-02-07 | 2010-08-06 | Address | 606 NORTHWAY, 10 INDUSTRIAL PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2006-07-13 | 2007-02-07 | Address | THREE E-COMM SQUARE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2152924 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140716006151 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120822006240 | 2012-08-22 | BIENNIAL STATEMENT | 2012-07-01 |
100806002990 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080820002777 | 2008-08-20 | BIENNIAL STATEMENT | 2008-07-01 |
070207000698 | 2007-02-07 | CERTIFICATE OF CHANGE | 2007-02-07 |
060713000795 | 2006-07-13 | CERTIFICATE OF INCORPORATION | 2006-07-13 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State