Name: | ANIONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1968 (56 years ago) |
Date of dissolution: | 27 Jul 2018 |
Entity Number: | 171648 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Address: | 587 MAIN STREET, NEW YORK MILLS, NY, United States, 13417 |
Principal Address: | 226 HANGAR ROAD, ORISKANY, NY, United States, 13424 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD PARKER | DOS Process Agent | 587 MAIN STREET, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
KATHLEEN PIANKA | Chief Executive Officer | 226 HANGAR ROAD, ORISKANY, NY, United States, 13424 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-13 | 2016-12-09 | Address | 50 CHENANGO AVENUE, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
2005-01-14 | 2006-12-13 | Address | 50 CHENANGO AVE, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
2005-01-14 | 2006-12-13 | Address | 226 HANGAR RD, ORISKANY, NY, 13424, USA (Type of address: Principal Executive Office) |
2005-01-14 | 2006-12-13 | Address | 226 HANGAR RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2005-01-14 | Address | 1750 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180727000356 | 2018-07-27 | CERTIFICATE OF DISSOLUTION | 2018-07-27 |
161209006207 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
141204006114 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
121212006523 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101208002045 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State