Name: | SELECT OPERATIONS OF NY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1994 (31 years ago) |
Entity Number: | 1864716 |
ZIP code: | 13403 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6961 IRISH ROAD, MARCY, NY, United States, 13403 |
Principal Address: | 6961 IRISH RD, MARCY, NY, United States, 13403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6961 IRISH ROAD, MARCY, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
PAUL REDMOND | Chief Executive Officer | 9129 MAIN ST., STITTVILLE, NY, United States, 13469 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-11 | 2002-12-05 | Address | 9129 MAIN ST, STITTVILLE, NY, 13469, USA (Type of address: Chief Executive Officer) |
1997-01-07 | 2000-12-11 | Address | 213 HARWOOD AVE, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130103002171 | 2013-01-03 | BIENNIAL STATEMENT | 2012-11-01 |
101222002217 | 2010-12-22 | BIENNIAL STATEMENT | 2010-11-01 |
081209003271 | 2008-12-09 | BIENNIAL STATEMENT | 2008-11-01 |
061208002793 | 2006-12-08 | BIENNIAL STATEMENT | 2006-11-01 |
050114002946 | 2005-01-14 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State