Search icon

OGNOL HOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
IVOR J LONGO DOS Process Agent 3629 Habersham Road NW, ATLANTA, GA, United States, 30305

Chief Executive Officer

Name Role Address
IVOR LONGO Chief Executive Officer 3629 HABERSHAM ROAD NW, ATLANTA, GA, United States, 30305

History

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)

Filings

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