Name: | OGNOL HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1956 (69 years ago) |
Entity Number: | 107392 |
ZIP code: | 30305 |
County: | New York |
Place of Formation: | New York |
Address: | 3629 Habersham Road NW, ATLANTA, GA, United States, 30305 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVOR J LONGO | DOS Process Agent | 3629 Habersham Road NW, ATLANTA, GA, United States, 30305 |
Name | Role | Address |
---|---|---|
IVOR LONGO | Chief Executive Officer | 3629 HABERSHAM ROAD NW, ATLANTA, GA, United States, 30305 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-08 | 2006-12-08 | Shares | Share type: PAR VALUE, Number of shares: 1900, Par value: 1 |
2006-12-08 | 2006-12-08 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2006-02-21 | 2006-04-11 | Address | IVOR LONGO, 6120 HEARDS CREEK DR, ATALANTA, FL, 30328, USA (Type of address: Principal Executive Office) |
2006-02-21 | 2006-04-11 | Address | 22351 BANYAN COVE DR, BONITA SPRINGS, FL, 34135, USA (Type of address: Chief Executive Officer) |
2004-03-12 | 2006-02-21 | Address | 41-39 50TH ST, WOODSIDE, NY, 11377, 4345, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2004-03-12 | Address | 41-39 50 STREET, WOODSIDE, NY, 11377, 4345, USA (Type of address: Chief Executive Officer) |
1994-03-24 | 2006-04-11 | Address | PO BOX 4545, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
1993-04-20 | 2000-03-14 | Address | HERITAGE HILLS 351B, SOMERS, NY, 10589, 1780, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 2006-02-21 | Address | 41-39 50 STREET, WOODSIDE, NY, 11377, 4345, USA (Type of address: Principal Executive Office) |
1989-09-12 | 1994-03-24 | Address | P.O. BOX 4545, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230224000492 | 2023-02-24 | CERTIFICATE OF CONSOLIDATION | 2023-02-24 |
220612000116 | 2022-06-12 | BIENNIAL STATEMENT | 2022-03-01 |
061208000919 | 2006-12-08 | CERTIFICATE OF AMENDMENT | 2006-12-08 |
060411002730 | 2006-04-11 | BIENNIAL STATEMENT | 2006-03-01 |
060221003040 | 2006-02-21 | AMENDMENT TO BIENNIAL STATEMENT | 2006-03-01 |
040312002308 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
020227002771 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
000314002700 | 2000-03-14 | BIENNIAL STATEMENT | 2000-03-01 |
980316002242 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
940324002587 | 1994-03-24 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State