1500 WHITESBORO STREET CORPORATION

Name: | 1500 WHITESBORO STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1994 (31 years ago) |
Entity Number: | 1783879 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2145 DWYER AVE, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER MOORE | Chief Executive Officer | 2145 DWYER AVE, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2145 DWYER AVE, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 2145 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2013-11-26 | 2024-01-02 | Address | 2145 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2013-11-26 | 2024-01-02 | Address | 2145 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2007-11-19 | 2013-11-26 | Address | WALTER MOORE, PRESIDENT, 421 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1996-05-23 | 2013-11-26 | Address | 734 COLUMBIA ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001244 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230103003862 | 2023-01-03 | BIENNIAL STATEMENT | 2022-01-01 |
140725002284 | 2014-07-25 | BIENNIAL STATEMENT | 2014-01-01 |
131126002041 | 2013-11-26 | BIENNIAL STATEMENT | 2012-01-01 |
071119000914 | 2007-11-19 | CERTIFICATE OF CHANGE | 2007-11-19 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State