Search icon

ONBANCORP, INC.

Company Details

Name: ONBANCORP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1989 (35 years ago)
Entity Number: 1408180
ZIP code: 13202
County: Onondaga
Place of Formation: Delaware
Principal Address: 101 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13221
Address: 101 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
ROBERT J BENNETT Chief Executive Officer 101 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13221

History

Start date End date Type Value
1989-12-19 1994-03-17 Address 101 SOUTH SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940317002122 1994-03-17 BIENNIAL STATEMENT 1993-12-01
930402002181 1993-04-02 BIENNIAL STATEMENT 1992-12-01
C087884-4 1989-12-19 APPLICATION OF AUTHORITY 1989-12-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9601700 Securities, Commodities, Exchange 1996-10-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1996-10-25
Termination Date 1998-04-10
Date Issue Joined 1996-11-29
Pretrial Conference Date 1996-11-04
Section 0078

Parties

Name ONBANCORP, INC.
Role Plaintiff
Name HOLTZMAN
Role Defendant
9501807 Copyright 1995-12-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1995-12-19
Termination Date 1998-06-26
Section 0101

Parties

Name BARTELL,
Role Plaintiff
Name ONBANCORP, INC.
Role Defendant
9701303 Other Statutory Actions 1997-09-03 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1997-09-03
Termination Date 1998-02-03
Section TQUA

Parties

Name ONBANCORP, INC.
Role Plaintiff
Name HOLTZMAN
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State