Name: | UPSTATE ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1984 (41 years ago) |
Date of dissolution: | 21 Jul 1997 |
Entity Number: | 933056 |
ZIP code: | 13042 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1476 R.R.#1 ROUTE 49, CLEVELAND, NY, United States, 13042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1476 R.R.#1 ROUTE 49, CLEVELAND, NY, United States, 13042 |
Name | Role | Address |
---|---|---|
RAYMOND R. ADAMS | Chief Executive Officer | 1476 R.R.#1 ROUTE 49, CLEVELAND, NY, United States, 13042 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 1993-08-16 | Address | 2920 RIVER POINT DR, DAYTONA BEACH, FL, 32118, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1993-08-16 | Address | 2920 RIVER POINT DR, DAYTONA BEACH, FL, 32118, USA (Type of address: Principal Executive Office) |
1993-02-17 | 1993-08-16 | Address | 2920 RIVER POINT DR, DAYTONA BEACH, FL, 32118, USA (Type of address: Service of Process) |
1984-07-26 | 1993-02-17 | Address | #2 ROAD WEST, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970721000143 | 1997-07-21 | CERTIFICATE OF DISSOLUTION | 1997-07-21 |
930816002656 | 1993-08-16 | BIENNIAL STATEMENT | 1993-07-01 |
930217002711 | 1993-02-17 | BIENNIAL STATEMENT | 1992-07-01 |
B126827-3 | 1984-07-26 | CERTIFICATE OF INCORPORATION | 1984-07-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State