UPSTATE LIFE ASSOCIATES, INC.

Name: | UPSTATE LIFE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1975 (50 years ago) |
Entity Number: | 362059 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2 COVE LANE, FAYETTTEVILLE, NY, United States, 13066 |
Principal Address: | 2 COVE LANE, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD F WATKINS | Chief Executive Officer | 2 COVE LANE, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 COVE LANE, FAYETTTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-18 | 2017-02-14 | Address | 1120 MARLYN PARK DRIVE, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2003-02-05 | 2011-02-18 | Address | 1120 MARLYN PARK DR, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2002-12-31 | 2011-02-18 | Address | 2 COVE LANE, FAYETTTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2001-02-14 | 2003-02-05 | Address | 2 COVE LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2001-02-14 | 2011-02-18 | Address | 2 COVE LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190228060019 | 2019-02-28 | BIENNIAL STATEMENT | 2019-02-01 |
170214006228 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
150203006146 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130225006229 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
20130208042 | 2013-02-08 | ASSUMED NAME LLC INITIAL FILING | 2013-02-08 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State