Name: | UTICA COMPUTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1983 (42 years ago) |
Entity Number: | 828381 |
ZIP code: | 13323 |
County: | Oneida |
Place of Formation: | New York |
Address: | 8 W PARK ROW, CLINTON, NY, United States, 13323 |
Principal Address: | 8 WEST PARK ROW / SUITE 1, CLINTON, NY, United States, 13323 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UTICA COMPUTER, INC. | DOS Process Agent | 8 W PARK ROW, CLINTON, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
JEFFREY BLACK | Chief Executive Officer | 8 WEST PARK ROW / SUITE 1, CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-06 | 2017-03-02 | Address | 8 WEST PARK ROW / SUITE 1, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2011-04-06 | 2017-03-02 | Address | 8 WEST PARK ROW, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
2005-06-07 | 2011-04-06 | Address | 8 W PARK ROW, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
2005-06-07 | 2011-04-06 | Address | 8 W PARK ROW SUITE 1, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2005-06-07 | 2011-04-06 | Address | 8 W PARK ROW SUITE 1, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170302006482 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150302006649 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130311006793 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110406002564 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090316003187 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State