Name: | UPSTATE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1984 (41 years ago) |
Date of dissolution: | 14 Jun 2001 |
Entity Number: | 930874 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | C/O COSTELLO COONEY & FEARON, 205 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202 |
Principal Address: | 4 DWIGHT PARK DRIVE, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J. GASCON SR. | Chief Executive Officer | 4 DWIGHT PARK DRIVE, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
JAMES J. GASCON, ESQ. | DOS Process Agent | C/O COSTELLO COONEY & FEARON, 205 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
1984-07-18 | 1995-02-22 | Address | 333 EAST ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010614000090 | 2001-06-14 | CERTIFICATE OF DISSOLUTION | 2001-06-14 |
980629002591 | 1998-06-29 | BIENNIAL STATEMENT | 1998-07-01 |
960807002090 | 1996-08-07 | BIENNIAL STATEMENT | 1996-07-01 |
950222002186 | 1995-02-22 | BIENNIAL STATEMENT | 1993-07-01 |
B123702-5 | 1984-07-18 | CERTIFICATE OF INCORPORATION | 1984-07-18 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State