ONEIDA ROSTONE CORP.

Name: | ONEIDA ROSTONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1964 (61 years ago) |
Date of dissolution: | 16 Mar 2000 |
Entity Number: | 179067 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | New York |
Address: | 104 SOUTH WARNER STREET, ONEIDA, NY, United States, 13421 |
Principal Address: | 104 SOUTH WARNER ST, ONEIDA, NY, United States, 13421 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
CHARLES E BRADLEY | Chief Executive Officer | 104 SOUTH WARNER ST, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 SOUTH WARNER STREET, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-27 | 1996-12-27 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
1996-12-27 | 1996-12-27 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 0.01 |
1994-03-29 | 1994-03-29 | Shares | Share type: PAR VALUE, Number of shares: 35000, Par value: 100 |
1994-03-29 | 1996-12-27 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
1994-03-29 | 1994-03-29 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C298043-2 | 2001-01-22 | ASSUMED NAME CORP INITIAL FILING | 2001-01-22 |
000316000838 | 2000-03-16 | CERTIFICATE OF MERGER | 2000-03-16 |
980804002064 | 1998-08-04 | BIENNIAL STATEMENT | 1998-08-01 |
961227000583 | 1996-12-27 | CERTIFICATE OF AMENDMENT | 1996-12-27 |
961118000460 | 1996-11-18 | CERTIFICATE OF MERGER | 1996-11-18 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State