Name: | THE AUTUMN OLIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1991 (34 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1514095 |
ZIP code: | 74055 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 9104 N 184TH E AVE, OWASSO, OK, United States, 74055 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN A O'NEILL | DOS Process Agent | 9104 N 184TH E AVE, OWASSO, OK, United States, 74055 |
Name | Role | Address |
---|---|---|
KEVIN A O'NEILL | Chief Executive Officer | 9104 N 184TH E AVE, OWASSO, OK, United States, 74055 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-02 | 2001-05-15 | Address | RD3 BOX 31E, COTTONS ROAD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
1997-04-02 | 2001-05-15 | Address | RD3 BOX 31E, COTTONS ROAD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
1997-04-02 | 2001-05-15 | Address | RD3 BOX 31E, COTTONS ROAD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
1993-07-09 | 1997-04-02 | Address | 438 DELMAR PLACE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-07-09 | 1997-04-02 | Address | 3136 HIDDEN LAKE DRIVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1726364 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010515003046 | 2001-05-15 | BIENNIAL STATEMENT | 2001-03-01 |
990402002515 | 1999-04-02 | BIENNIAL STATEMENT | 1999-03-01 |
970402002287 | 1997-04-02 | BIENNIAL STATEMENT | 1997-03-01 |
940502002020 | 1994-05-02 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State