UPSTATE SYSTEMS, INC.

Name: | UPSTATE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1984 (41 years ago) |
Entity Number: | 910708 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 43 COURT STREET, SUITE 930, BUFFALO, NY, United States, 14206 |
Principal Address: | 121 JAMES E. CASEY DRIVE, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JODY SWANSON | Chief Executive Officer | 121 JAMES E. CASEY DRIVE, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
ROB BILTEKOFF | DOS Process Agent | 43 COURT STREET, SUITE 930, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-01 | 2018-05-07 | Address | 2500 MAIN PLACE TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2000-04-18 | 2002-04-01 | Address | 2600 MAIN PLACE TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1998-05-13 | 2000-04-18 | Address | 3147 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1998-05-13 | 2000-04-18 | Address | 3147 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1996-05-16 | 2000-04-18 | Address | 2600 MAIN PLACE TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180507006300 | 2018-05-07 | BIENNIAL STATEMENT | 2018-04-01 |
140418006055 | 2014-04-18 | BIENNIAL STATEMENT | 2014-04-01 |
120529003082 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100505002134 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080425002179 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State