41-45 DIETZ STREET CORPORATION

Name: | 41-45 DIETZ STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1986 (39 years ago) |
Entity Number: | 1059209 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 123 Glen Drive, Oneonta, NY, United States, 13820 |
Principal Address: | 123 Glen Drive, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PAUL SWEET | Chief Executive Officer | 123 GLEN DRIVE, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 Glen Drive, Oneonta, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-10 | 2010-03-05 | Address | 123 GLEN DR, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2006-03-10 | Address | 41-45 DIETZ STREET, ONEONTA, NY, 13820, 1855, USA (Type of address: Chief Executive Officer) |
1986-02-20 | 1993-03-16 | Address | 41-45 DIETZ STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211210002475 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
140324002430 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120321002829 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100305002491 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080130003515 | 2008-01-30 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State