Search icon

600 STATE STREET, INC.

Company Details

Name: 600 STATE STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1983 (42 years ago)
Entity Number: 836323
ZIP code: 14564
County: Oneida
Place of Formation: New York
Address: 8 ESKER RISE, VICTOR, NY, United States, 14564
Principal Address: 600 STATE ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK R REALE DOS Process Agent 8 ESKER RISE, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
JACK R REALE Chief Executive Officer 600 STATE ST, UTICA, NY, United States, 13502

History

Start date End date Type Value
2015-04-17 2021-04-02 Address 7173 BRENT KNOLL, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2013-04-17 2015-04-17 Address 1681 LILLYBROOK CT, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2011-04-26 2013-04-17 Address 2818 SANCHO PANZA CT, PUNTA GORDA, FL, 33950, USA (Type of address: Service of Process)
2008-02-12 2011-04-26 Address 5 TILTON ROAD, UTICA, NY, 13501, USA (Type of address: Service of Process)
1997-05-06 2008-02-12 Address 600 STATE ST, UTICA, NY, 13502, 4271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060763 2021-04-02 BIENNIAL STATEMENT 2021-04-01
170404006017 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150417006007 2015-04-17 BIENNIAL STATEMENT 2015-04-01
130417006512 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110426002521 2011-04-26 BIENNIAL STATEMENT 2011-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State