Name: | UPSTATE SOFTWARE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2013 (11 years ago) |
Entity Number: | 4495213 |
ZIP code: | 12154 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 12 SOUTH MAIN STREET, SCHAGHTICOKE, NY, United States, 12154 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 SOUTH MAIN STREET, SCHAGHTICOKE, NY, United States, 12154 |
Name | Role | Address |
---|---|---|
ANDREW M BUNK | Chief Executive Officer | 12 SOUTH MAIN STREET, SCHAGHTICOKE, NY, United States, 12154 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-01 | 2025-04-24 | Address | 12 SOUTH MAIN STREET, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer) |
2014-11-21 | 2025-04-24 | Address | 12 SOUTH MAIN STREET, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process) |
2013-12-03 | 2014-11-21 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2013-12-03 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424000211 | 2025-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-18 |
191205060014 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
180523002056 | 2018-05-23 | BIENNIAL STATEMENT | 2017-12-01 |
180301000082 | 2018-03-01 | ANNULMENT OF DISSOLUTION | 2018-03-01 |
DP-2243779 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State