Search icon

IROQUOIS BANCORP, INC.

Company Details

Name: IROQUOIS BANCORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1989 (36 years ago)
Date of dissolution: 03 Nov 2000
Entity Number: 1336753
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 115 GENESEE STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 9000000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 GENESEE STREET, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
RICHARD D CALLAHAN Chief Executive Officer 115 GENESEE ST, AUBURN, NY, United States, 13021

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000846753
Phone:
3152529521

Latest Filings

Form type:
15-12G
File number:
000-18301
Filing date:
2000-11-07
File:
Form type:
10-Q
File number:
000-18301
Filing date:
2000-08-02
File:
Form type:
DEFM14A
File number:
000-18301
Filing date:
2000-06-09
File:
Form type:
PREM14A
File number:
000-18301
Filing date:
2000-05-18
File:
Form type:
10-Q/A
File number:
000-18301
Filing date:
2000-04-24
File:

History

Start date End date Type Value
1993-05-18 1999-04-12 Address 1241 BELL DRIVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1989-03-21 1996-07-31 Shares Share type: PAR VALUE, Number of shares: 6000000, Par value: 1
1989-03-21 1994-03-29 Address 115 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001103000517 2000-11-03 CERTIFICATE OF MERGER 2000-11-03
001103000513 2000-11-03 CERTIFICATE OF MERGER 2000-11-03
990412002628 1999-04-12 BIENNIAL STATEMENT 1999-03-01
970408002591 1997-04-08 BIENNIAL STATEMENT 1997-03-01
960731000565 1996-07-31 CERTIFICATE OF AMENDMENT 1996-07-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State