Name: | OLYMPIC RECREATION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1955 (70 years ago) |
Date of dissolution: | 17 Nov 2008 |
Entity Number: | 105549 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | PHILIP D. SCHULER, 1256 STAFFORD CRESCENT, WEBSTER, NY, United States, 14580 |
Principal Address: | 1256 STAFFORD CRESCENT, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PHILIP D. SCHULER, 1256 STAFFORD CRESCENT, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
PHILIP D SCHULER | Chief Executive Officer | 1256 STAFFORD CRESCENT, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-29 | 2001-11-02 | Address | PHILIP D. SCHULER, 1256 STAFFORD CRESCENT, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1999-11-29 | 2001-11-02 | Address | 1256 STAFFORD CRESCENT, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1999-11-29 | Address | 1300 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1999-11-29 | Address | 1300 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1999-11-29 | Address | 1300 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081117000391 | 2008-11-17 | CERTIFICATE OF DISSOLUTION | 2008-11-17 |
071121002916 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
051216002680 | 2005-12-16 | BIENNIAL STATEMENT | 2005-11-01 |
031030002157 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011102002286 | 2001-11-02 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State