Search icon

UPSTATE MARKETING AND DISTRIBUTERS INC

Company Details

Name: UPSTATE MARKETING AND DISTRIBUTERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2007 (17 years ago)
Entity Number: 3596910
ZIP code: 10950
County: Orange
Place of Formation: New York
Principal Address: 23 SCHUNNEMUNK ROAD UNIT 201, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL EISDORFER Chief Executive Officer 23 SCHUNNEMUNK ROAD UNIT 201, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
UPSTATE MARKETING AND DISTRIBUTERS INC DOS Process Agent 23 SCHUNNEMUNK ROAD UNIT 201, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 23 SCHUNNEMUNK ROAD UNIT 201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2017-11-14 2025-01-14 Address 23 SCHUNNEMUNK ROAD UNIT 201, MONROE, NY, 10950, USA (Type of address: Service of Process)
2009-11-27 2013-11-20 Address 23 SCHUNNEMUNK ROAD UNIT 201, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2009-11-27 2025-01-14 Address 23 SCHUNNEMUNK ROAD UNIT 201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2007-11-23 2017-11-14 Address 23 SCHUNNEMUNK ROAD UNIT 201, MONROE, NY, 10950, USA (Type of address: Service of Process)
2007-11-23 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250114002241 2025-01-14 BIENNIAL STATEMENT 2025-01-14
220907004450 2022-09-07 BIENNIAL STATEMENT 2021-11-01
191101060340 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171114006065 2017-11-14 BIENNIAL STATEMENT 2017-11-01
160620006079 2016-06-20 BIENNIAL STATEMENT 2015-11-01
131120006113 2013-11-20 BIENNIAL STATEMENT 2013-11-01
120210002275 2012-02-10 BIENNIAL STATEMENT 2011-11-01
091127002373 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071123000218 2007-11-23 CERTIFICATE OF INCORPORATION 2007-11-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State