Search icon

UPSTATE DISTRIBUTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN J. GASCON SR. Chief Executive Officer 4 DWIGHT PARK DRIVE, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
JAMES J. GASCON, ESQ. DOS Process Agent C/O COSTELLO COONEY & FEARON, 205 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

History

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)

Filings

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