ONEIDA AIR SYSTEMS INC.
Headquarter
Name: | ONEIDA AIR SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1993 (32 years ago) |
Entity Number: | 1770935 |
ZIP code: | 13204 |
County: | Oswego |
Place of Formation: | New York |
Address: | 1001 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204 |
Principal Address: | 1001 WEST FAYETTE ST, SUITE 200, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ONEIDA AIR SYSTEMS INC. | DOS Process Agent | 1001 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
ROBERT WITTER | Chief Executive Officer | 1001 WEST FAYETTE ST, SUITE 200, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-29 | 2015-11-16 | Address | 1001 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1999-12-08 | 2007-11-29 | Address | 1001 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1999-12-08 | 2020-10-21 | Address | 1001 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1999-12-08 | 2015-11-16 | Address | 1001 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1996-01-10 | 1999-12-08 | Address | 1005 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201021060224 | 2020-10-21 | BIENNIAL STATEMENT | 2019-11-01 |
151116006344 | 2015-11-16 | BIENNIAL STATEMENT | 2015-11-01 |
140408006925 | 2014-04-08 | BIENNIAL STATEMENT | 2013-11-01 |
111221002712 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
091130002661 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State