Name: | UTICA OBSERVER - DISPATCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1922 (103 years ago) |
Date of dissolution: | 27 Feb 1984 |
Entity Number: | 16789 |
ZIP code: | 14604 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2500 LINCOLN FIRST TOWER, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 6080
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT. CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
GANNETT CO., INC. | DOS Process Agent | 2500 LINCOLN FIRST TOWER, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
1973-06-29 | 1984-02-27 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1935-05-31 | 1941-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 4500, Par value: 0 |
1922-04-28 | 1935-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 4500, Par value: 0 |
1922-04-28 | 1935-05-31 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 100 |
1922-04-28 | 1973-06-29 | Address | NO ST. ADD. STATED, ROCHESTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C186797-2 | 1992-03-24 | ASSUMED NAME CORP INITIAL FILING | 1992-03-24 |
B073393-6 | 1984-02-27 | CERTIFICATE OF MERGER | 1984-02-27 |
A82357-3 | 1973-06-29 | CERTIFICATE OF AMENDMENT | 1973-06-29 |
5847-107 | 1941-03-24 | CERTIFICATE OF AMENDMENT | 1941-03-24 |
5090-96 | 1936-10-31 | CERTIFICATE OF AMENDMENT | 1936-10-31 |
4836-73 | 1935-05-31 | CERTIFICATE OF AMENDMENT | 1935-05-31 |
1988-55 | 1922-04-28 | CERTIFICATE OF INCORPORATION | 1922-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12032694 | 0215800 | 1979-12-21 | 221 ORISKANY PLAZA, Utica, NY, 13503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11996949 | 0215800 | 1975-12-30 | 221 ORISKANY PLAZA, Utica, NY, 13503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1976-01-06 |
Abatement Due Date | 1976-01-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-01-06 |
Abatement Due Date | 1976-01-13 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-01-06 |
Abatement Due Date | 1976-01-13 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-01-06 |
Abatement Due Date | 1976-01-13 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025059 |
Issuance Date | 1976-01-06 |
Abatement Due Date | 1976-01-13 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 6 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State