-
Home Page
›
-
Counties
›
-
Oneida
›
-
13492
›
-
BOULDER MEADOWS, INC.
Company Details
Name: |
BOULDER MEADOWS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
14 Nov 1994 (30 years ago)
|
Entity Number: |
1867530 |
ZIP code: |
13492
|
County: |
Oneida |
Place of Formation: |
New York |
Address: |
4852 STOP 7 ROAD, WHITESBORO, NY, United States, 13492 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MARONE S ACEE
|
Chief Executive Officer
|
4852 STOP 7 ROAD, WHITESBORO, NY, United States, 13492
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
4852 STOP 7 ROAD, WHITESBORO, NY, United States, 13492
|
History
Start date |
End date |
Type |
Value |
1994-11-14
|
1996-12-02
|
Address
|
502 BURNET STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
021206002680
|
2002-12-06
|
BIENNIAL STATEMENT
|
2002-11-01
|
981103002274
|
1998-11-03
|
BIENNIAL STATEMENT
|
1998-11-01
|
961202002226
|
1996-12-02
|
BIENNIAL STATEMENT
|
1996-11-01
|
941114000158
|
1994-11-14
|
CERTIFICATE OF INCORPORATION
|
1994-11-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1400258
|
Bankruptcy Appeals Rule 28 USC 158
|
2014-03-10
|
remanded to U.S. Agency
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
6
|
Filing Date |
2014-03-10
|
Termination Date |
2015-03-31
|
Date Issue Joined |
2014-06-30
|
Section |
0158
|
Status |
Terminated
|
Parties
Name |
BOULDER MEADOWS, INC.
|
Role |
Plaintiff
|
|
Name |
ONEIDA SAVINGS BANK
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State