Name: | UPSTATE BEVERAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1977 (48 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 444268 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 902 PRESS BLDG, BINGHAMTON, NY, United States, 13901 |
Principal Address: | 40 BRUYN AVE., KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HANYAK | Chief Executive Officer | PO BOX 1744, KINGSTON, NY, United States, 12402 |
Name | Role | Address |
---|---|---|
LEVENE GOULDIN THOMPSON | DOS Process Agent | 902 PRESS BLDG, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-19 | 1999-09-30 | Address | 56 RONDOUT HARBOR, PORT EWEN, NY, 12466, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 1999-09-30 | Address | 56 RONDOUT HARBOR, PORT EWEN, NY, 12466, USA (Type of address: Principal Executive Office) |
1977-08-08 | 1997-08-15 | Address | 902 PRESS BLDG., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130319021 | 2013-03-19 | ASSUMED NAME CORP INITIAL FILING | 2013-03-19 |
DP-1675364 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990930002077 | 1999-09-30 | BIENNIAL STATEMENT | 1999-08-01 |
970815002303 | 1997-08-15 | BIENNIAL STATEMENT | 1997-08-01 |
940215002602 | 1994-02-15 | BIENNIAL STATEMENT | 1993-08-01 |
930419002937 | 1993-04-19 | BIENNIAL STATEMENT | 1992-08-01 |
A420791-5 | 1977-08-08 | CERTIFICATE OF INCORPORATION | 1977-08-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10742278 | 0213100 | 1980-02-29 | 40 BRUYN AVE, Kingston, NY, 12401 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1980-03-07 |
Abatement Due Date | 1980-03-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1980-03-07 |
Abatement Due Date | 1980-04-06 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State