Search icon

STERLING ONIONS, INC.

Company Details

Name: STERLING ONIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1994 (31 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1827904
ZIP code: 13033
County: Cayuga
Place of Formation: New York
Address: 11404 SCHULER RD, CATO, NY, United States, 13033

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11404 SCHULER RD, CATO, NY, United States, 13033

Agent

Name Role Address
SAMUEL A. ZAPPALA Agent BOX 203, RD #6, ROUTE 104 WEST, OSWEGO, NY, 00000

Chief Executive Officer

Name Role Address
JAMES R ZAPPALA Chief Executive Officer 11404 SCHULER RD, CATO, NY, United States, 13033

History

Start date End date Type Value
2000-06-15 2006-06-05 Address 1389 CURTIS CO-OP RD, STERLING, NY, 13156, USA (Type of address: Principal Executive Office)
2000-06-15 2006-06-05 Address 1389 CURTIS CO-OP RD, STERLING, NY, 13156, USA (Type of address: Chief Executive Officer)
2000-06-15 2006-06-05 Address 1389 CURTIS CO-OP RD, STERLING, NY, 13156, USA (Type of address: Service of Process)
1996-06-27 2000-06-15 Address 8011 STATE RTE 104, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1996-06-27 2000-06-15 Address 8011 STATE RTE 104, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935809 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080613002425 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060605002389 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040719002280 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020523002158 2002-05-23 BIENNIAL STATEMENT 2002-06-01

Court Cases

Court Case Summary

Filing Date:
2002-12-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
OLVERA-MORALES
Party Role:
Plaintiff
Party Name:
STERLING ONIONS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State