Name: | 242 W. DOMINICK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1992 (32 years ago) |
Entity Number: | 1677130 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 201 MILL STREET, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW J RYAN | Chief Executive Officer | 201 MILL STREET, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 MILL STREET, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-12 | 1998-10-28 | Address | 314 SOUTH JAY STREET, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
1996-12-12 | 1998-10-28 | Address | 314 SOUTH JAY STREET, ROME, NY, 13440, USA (Type of address: Service of Process) |
1993-12-28 | 1998-10-28 | Address | 314 SOUTH JAY STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 1996-12-12 | Address | 1201 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1996-12-12 | Address | 1201 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021021002035 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
001103002330 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
981028002446 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
961212002195 | 1996-12-12 | BIENNIAL STATEMENT | 1996-11-01 |
931228002805 | 1993-12-28 | BIENNIAL STATEMENT | 1993-11-01 |
921102000054 | 1992-11-02 | CERTIFICATE OF INCORPORATION | 1992-11-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State