Name: | OI GENERAL FTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1987 (38 years ago) |
Date of dissolution: | 10 Jun 1994 |
Entity Number: | 1163005 |
ZIP code: | 43666 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE SEAGATE, TOLEDO, OH, United States, 43666 |
Principal Address: | ONE SEAGATE, C/O TAX-5, TOLEDO, OH, United States, 43666 |
Name | Role | Address |
---|---|---|
% OWENS-ILLINOIS INC. | DOS Process Agent | ONE SEAGATE, TOLEDO, OH, United States, 43666 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERRY L. WILKISON | Chief Executive Officer | ONE SEAGATE, C/O TAX-5, TOLEDO, OH, United States, 43666 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-14 | 1994-06-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-04-15 | 1994-06-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-04-15 | 1993-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940610000040 | 1994-06-10 | SURRENDER OF AUTHORITY | 1994-06-10 |
930726002324 | 1993-07-26 | BIENNIAL STATEMENT | 1993-04-01 |
930114002626 | 1993-01-14 | BIENNIAL STATEMENT | 1992-04-01 |
B484184-4 | 1987-04-15 | APPLICATION OF AUTHORITY | 1987-04-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State