Name: | OLEAN BOTTLING WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1959 (65 years ago) |
Date of dissolution: | 28 May 2004 |
Entity Number: | 125028 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 373 HAMILTON AVE, OLEAN, NY, United States, 14760 |
Principal Address: | 243 ROOT ST, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 0
Share Par Value 3000
Type CAP
Name | Role | Address |
---|---|---|
JOHN DWAILEEBE SR | Chief Executive Officer | 243 ROOT ST, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
JOHN DWAILEEBE SR | DOS Process Agent | 373 HAMILTON AVE, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-30 | 2003-09-16 | Address | 243 ROOT ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1999-12-30 | Address | 243 ROOT STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1999-12-30 | Address | 243 ROOT STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
1993-01-28 | 2003-09-16 | Address | 243 ROOT STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
1959-12-30 | 1993-01-28 | Address | 616 NORTH FIRST ST., OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040528000507 | 2004-05-28 | CERTIFICATE OF DISSOLUTION | 2004-05-28 |
030916002545 | 2003-09-16 | BIENNIAL STATEMENT | 2001-12-01 |
991230002235 | 1999-12-30 | BIENNIAL STATEMENT | 1999-12-01 |
931214002425 | 1993-12-14 | BIENNIAL STATEMENT | 1993-12-01 |
930128003253 | 1993-01-28 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State