Search icon

UPSTATE AUTO CREDIT, INC.

Company Details

Name: UPSTATE AUTO CREDIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2011 (14 years ago)
Entity Number: 4061919
ZIP code: 14692
County: Monroe
Place of Formation: New York
Address: PO BOX 22960, ROCHESTER, NY, United States, 14692
Principal Address: 15 Fisher Road, Suite 100, Pittsford, NY, United States, 14534

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J. DORSCHEL Chief Executive Officer 15 FISHER ROAD, SUITE 100, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
UPSTATE AUTO CREDIT INC DOS Process Agent PO BOX 22960, ROCHESTER, NY, United States, 14692

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 3817 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 3817 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-04 Address PO BOX 22960, ROCHESTER, NY, 14692, USA (Type of address: Service of Process)
2023-03-08 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-08 2025-03-04 Address 3817 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2013-03-26 2023-03-08 Address 3817 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2011-03-02 2023-03-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-03-02 2023-03-08 Address 3485 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001969 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230308002337 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210308060747 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190307060116 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170303006649 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150303006472 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130326006231 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110302000391 2011-03-02 CERTIFICATE OF INCORPORATION 2011-03-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State