Name: | OLD COALYARD CHARLIE'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1988 (37 years ago) |
Date of dissolution: | 15 Jun 2018 |
Entity Number: | 1300288 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 100 DEPEYSTER RD, ROME, NY, United States, 13440 |
Principal Address: | 6462 SKINNER RD, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 DEPEYSTER RD, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
ROBERT LAMB | Chief Executive Officer | 100 DEPEYSTER ST, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-26 | 2006-09-25 | Address | 257 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2005-01-26 | 2006-09-25 | Address | 257 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2006-09-25 | Address | 257 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
2002-10-09 | 2005-01-26 | Address | PO BOX 443, 7910 CIDER ST, ORISKANY, NY, 13424, 0443, USA (Type of address: Principal Executive Office) |
2002-10-09 | 2005-01-26 | Address | PO BOX 443, ORISKANY, NY, 13424, 0443, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180615000386 | 2018-06-15 | CERTIFICATE OF DISSOLUTION | 2018-06-15 |
170918000189 | 2017-09-18 | CERTIFICATE OF AMENDMENT | 2017-09-18 |
080930003155 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
060925002614 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
050126002595 | 2005-01-26 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State