Name: | MANSION HOUSE SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1988 (37 years ago) |
Date of dissolution: | 11 May 2011 |
Entity Number: | 1302205 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | New York |
Address: | 170 KENWOOD AVE., ONEIDA, NY, United States, 13421 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 KENWOOD AVE., ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
PATRICIA HOFFMAN | Chief Executive Officer | 170 KENWOOD AVENUE, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-04 | 2006-09-28 | Address | 170 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2000-09-28 | 2004-11-04 | Address | 170 KENWOOD AVE., ONEIDA, NY, 13421, 2820, USA (Type of address: Chief Executive Officer) |
1998-10-19 | 2000-09-28 | Address | 170 KENWOOD AVE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 1998-10-19 | Address | 170 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2000-09-28 | Address | 170 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110511000928 | 2011-05-11 | CERTIFICATE OF DISSOLUTION | 2011-05-11 |
101007002019 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
081007002408 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
060928002540 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041104002541 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State