Name: | ORIGINAL HERKIMER COUNTY CHEESE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1961 (64 years ago) |
Entity Number: | 135503 |
ZIP code: | 13357 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 2745 State Route 51 South, Ilion, NY, United States, 13357 |
Principal Address: | 2745 STATE ROUTE 51 SOUTH, ILION, NY, United States, 13357 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL E. BASLOE | Chief Executive Officer | 2745 STATE ROUTE 51 SOUTH, ILION, NY, United States, 13357 |
Name | Role | Address |
---|---|---|
ORIGINAL HERKIMER COUNTY CHEESE COMPANY, INC. | DOS Process Agent | 2745 State Route 51 South, Ilion, NY, United States, 13357 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2023-03-06 | Address | 2745 STATE ROUTE 51 SOUTH, ILION, NY, 13357, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
2021-02-03 | 2023-03-06 | Address | PO BOX 310, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
2019-02-13 | 2023-03-06 | Address | 2745 STATE ROUTE 51 SOUTH, ILION, NY, 13357, USA (Type of address: Chief Executive Officer) |
2005-03-09 | 2019-02-13 | Address | 3 CANTERBURY LANE, NEW HARTFORD, NY, 13413, 2406, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306003246 | 2023-03-06 | BIENNIAL STATEMENT | 2023-02-01 |
210203060646 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190213060528 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
170213006328 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
130211006273 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State