Search icon

UPSTATE USA, INC.

Company Details

Name: UPSTATE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1984 (40 years ago)
Date of dissolution: 30 Jun 2011
Entity Number: 940623
ZIP code: 12207
County: Essex
Place of Formation: New York
Principal Address: C/O EMD MILLIPORE CORPORATION, 290 CONCORD ROAD, BILLIERICA, MA, United States, 01821
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANTHONY MATTACCHIONE Chief Executive Officer MILLIPORE CORP, 290 CONCORD ROAD, BILLERICA, MA, United States, 01821

History

Start date End date Type Value
2008-11-24 2011-02-07 Address MILLIPORE CORP, 290 CONCORD ROAD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2008-11-24 2010-10-15 Address C/O MILLIPORE ROAD, 290 CONCORD ROAD, BILLERICA, MA, 01821, USA (Type of address: Service of Process)
2008-11-24 2011-02-07 Address C/O MILLIPORE CORP (TAX DEPT), 290 CONCORD ROAD, BILLIERICA, MA, 01821, USA (Type of address: Principal Executive Office)
2007-06-29 2008-11-24 Address 290 CONCORD RD, BILLERICA, MA, 01821, USA (Type of address: Service of Process)
2007-06-29 2008-11-24 Address 290 CONCORD RD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2007-06-29 2008-11-24 Address 290 CONCORD RD, BILLIERICA, MA, 01821, USA (Type of address: Principal Executive Office)
2004-12-23 2007-06-29 Address 48 BARN RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2004-10-08 2007-06-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-08 2010-10-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-08-12 2004-10-08 Address 48 OLD BARN ROAD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110624000915 2011-06-24 CERTIFICATE OF MERGER 2011-06-30
110207003028 2011-02-07 BIENNIAL STATEMENT 2010-12-01
101015000157 2010-10-15 CERTIFICATE OF CHANGE 2010-10-15
081124002857 2008-11-24 BIENNIAL STATEMENT 2008-12-01
070629002492 2007-06-29 BIENNIAL STATEMENT 2006-12-01
041223002495 2004-12-23 BIENNIAL STATEMENT 2004-12-01
041008000819 2004-10-08 CERTIFICATE OF CHANGE 2004-10-08
040812000002 2004-08-12 CERTIFICATE OF CHANGE 2004-08-12
021203002962 2002-12-03 BIENNIAL STATEMENT 2002-12-01
011120000570 2001-11-20 CERTIFICATE OF AMENDMENT 2001-11-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State