Search icon

UPSTATE MEMORIAL COMPANY, INC.

Company Details

Name: UPSTATE MEMORIAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1982 (43 years ago)
Date of dissolution: 27 Feb 2008
Entity Number: 760367
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 168 TAMARACK DRIVE, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEREDITH S HARWOOD Chief Executive Officer 168 TAMARACK DRIVE, MALONE, NY, United States, 12953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168 TAMARACK DRIVE, MALONE, NY, United States, 12953

History

Start date End date Type Value
2002-02-27 2004-03-29 Address 112 FRANKLIN ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2002-02-27 2004-03-29 Address 112 FRANKLIN ST, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)
2002-02-27 2004-03-29 Address MEREDITH S. HARWOOD, 112 FRANKLIN STREET, MALONE, NY, 12953, USA (Type of address: Service of Process)
1993-05-12 2002-02-27 Address 295 ELM STREET, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
1993-05-12 2002-02-27 Address 295 ELM STREET, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080227000263 2008-02-27 CERTIFICATE OF DISSOLUTION 2008-02-27
060327003123 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040329002003 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020227002658 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000314002938 2000-03-14 BIENNIAL STATEMENT 2000-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State