Search icon

UPSTATE ADMINISTRATIVE SERVICES, INC.

Company Details

Name: UPSTATE ADMINISTRATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1976 (49 years ago)
Date of dissolution: 31 Oct 2008
Entity Number: 406330
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 625 STATE STREET, SCHENECTADY, NY, United States, 12305
Principal Address: 625 STATE ST, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 90

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 STATE STREET, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
DAVID OLIKER Chief Executive Officer 625 STATE ST, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2000-07-10 2006-07-13 Address 620 ERIE BLVD WEST, STE 200 PO BOX 6589, SYRACUSE, NY, 13217, 6589, USA (Type of address: Chief Executive Officer)
2000-07-10 2006-07-13 Address 620 ERIE BLVD WEST, STE 200, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1998-08-06 2008-03-12 Address 620 ERIE BLVD. WEST / STE: 200, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1998-07-02 2000-07-10 Address 620 ERIE BLVD. WEST, PO BOX 6589, SUITE 200, SYRACUSE, NY, 13217, 6589, USA (Type of address: Chief Executive Officer)
1998-07-02 2000-07-10 Address 620 ERIE BLVD. WEST, PO BOX 6589, SUITE 200, SYRACUSE, NY, 13217, 6589, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081031000085 2008-10-31 CERTIFICATE OF MERGER 2008-10-31
080723003058 2008-07-23 BIENNIAL STATEMENT 2008-07-01
20080530046 2008-05-30 ASSUMED NAME CORP INITIAL FILING 2008-05-30
080312000286 2008-03-12 CERTIFICATE OF CHANGE 2008-03-12
060713002233 2006-07-13 BIENNIAL STATEMENT 2006-07-01

Trademarks Section

Serial Number:
74197179
Mark:
EMPLOYEE CHOICE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1991-08-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EMPLOYEE CHOICE

Goods And Services

For:
administration of employee benefit plans
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-10-13
Type:
Complaint
Address:
723 JAMES ST., SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State