DOCUPET CORP.

Name: | DOCUPET CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2018 (7 years ago) |
Entity Number: | 5378966 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 15 Technology Place, Stop 1, East Syracuse, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JASON HURD | Chief Executive Officer | 15 TECHNOLOGY PLACE, STOP 1, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 15 TECHNOLOGY PLACE, STOP 1, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2019-05-09 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-19 | 2019-05-09 | Address | ATTN: PRESIDENT, MAIL DROP #61, 235 HARRISON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004977 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
230111001572 | 2023-01-11 | BIENNIAL STATEMENT | 2022-07-01 |
190509000050 | 2019-05-09 | CERTIFICATE OF CHANGE | 2019-05-09 |
180719000873 | 2018-07-19 | APPLICATION OF AUTHORITY | 2018-07-19 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State