Name: | OAKWOOD HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1992 (33 years ago) |
Date of dissolution: | 08 Mar 2017 |
Entity Number: | 1621136 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | OFFICE OF GENERAL COUNSEL, 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
Principal Address: | 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GERALD A. NAGLE | Chief Executive Officer | 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OFFICE OF GENERAL COUNSEL, 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-21 | 2014-03-13 | Address | ONE HSBC CENTER, 26TH FL, BUFFALO, NY, 14203, 2827, USA (Type of address: Chief Executive Officer) |
2012-03-21 | 2014-01-24 | Address | ONE HSBC CENTER, 27TH FL, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process) |
2000-04-24 | 2012-03-21 | Address | ONE HSBC CENTER, 27TH FLOOR, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process) |
2000-04-24 | 2012-03-21 | Address | ONE HSBC CENTER, 26TH FLOOR, BUFFALO, NY, 14203, 2827, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2014-03-13 | Address | ONE HSBC CENTER, BUFFALO, NY, 14203, 2827, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170308000496 | 2017-03-08 | CERTIFICATE OF DISSOLUTION | 2017-03-08 |
160323002020 | 2016-03-23 | BIENNIAL STATEMENT | 2016-03-01 |
140313006139 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
140124000744 | 2014-01-24 | CERTIFICATE OF CHANGE | 2014-01-24 |
120321002671 | 2012-03-21 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State