UTICA INDUSTRIAL DEVELOPMENT CORPORATION

Name: | UTICA INDUSTRIAL DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 11 May 1962 (63 years ago) |
Entity Number: | 147558 |
ZIP code: | 13441 |
County: | Oneida |
Place of Formation: | New York |
Address: | 584 PHOENIX DRIVE, ROME, NY, United States, 13441 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 584 PHOENIX DRIVE, ROME, NY, United States, 13441 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-08 | 2023-11-09 | Address | C/O MOHAWK VALLEY CHAMBER OF, COMMERCE 200 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2010-11-08 | 2010-11-08 | Address | C/O MOHAWK VALLEY CHAMBER OF, COMMERCE 200 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2000-07-18 | 2010-11-08 | Address | 520 SENECA STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1974-07-30 | 2000-07-18 | Address | ONEIDA COUNTY AIRPORT, TERMINAL BUILDING, ORISKANY, NY, 13424, USA (Type of address: Service of Process) |
1973-09-17 | 1974-07-30 | Address | ONEIDA CO AIRPORT-TERMINAL BLD, C/O JAMES KELLMURRAY, EXEC.VP., ORISKANY, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231109001164 | 2023-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-09 |
101108000891 | 2010-11-08 | CERTIFICATE OF CHANGE | 2010-11-08 |
101108000890 | 2010-11-08 | CERTIFICATE OF AMENDMENT | 2010-11-08 |
000718000683 | 2000-07-18 | CERTIFICATE OF CHANGE | 2000-07-18 |
C026647-2 | 1989-06-26 | ASSUMED NAME CORP INITIAL FILING | 1989-06-26 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State