Name: | UPSTATE CAKES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2013 (12 years ago) |
Entity Number: | 4341409 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 336 RASPBERRY PATCH DRIVE, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL WALSH | DOS Process Agent | 336 RASPBERRY PATCH DRIVE, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
MICHAEL JAMES WALSH | Chief Executive Officer | 336 RASPBERRY PATCH DRIVE, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-04 | 2021-01-04 | Address | 336 RAPSBERRY PATCH DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2021-01-04 | Address | 336 RAPSBERRY PATCH DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2015-01-13 | 2017-01-04 | Address | 336 RASPBERRY PATCH DRIVE, ROCHESTER, NY, 14602, USA (Type of address: Chief Executive Officer) |
2015-01-13 | 2017-01-04 | Address | 336 RASPBERRY PATCH DRIVE, ROCHESTER, NY, 14602, USA (Type of address: Principal Executive Office) |
2015-01-13 | 2017-01-04 | Address | 336 RASPBERRY PATCH DRIVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062489 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
170104006377 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150113006026 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130104000707 | 2013-01-04 | CERTIFICATE OF INCORPORATION | 2013-01-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State