Name: | WAYUGA COMMUNITY NEWSPAPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1965 (60 years ago) |
Entity Number: | 192568 |
ZIP code: | 13143 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6784 MAIN ST, RED CREEK, NY, United States, 13143 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6784 MAIN ST, RED CREEK, NY, United States, 13143 |
Name | Role | Address |
---|---|---|
ANGELO G PALERMO | Chief Executive Officer | 6784 MAIN ST, RED CREEK, NY, United States, 13143 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-14 | 2000-01-07 | Address | 6784 MAIN STREET, P O BOX 199, RED CREEK, NY, 13143, 0199, USA (Type of address: Chief Executive Officer) |
1995-07-14 | 2000-01-07 | Address | 6784 MAIN STREET, P O BOX 199, RED CREEK, NY, 13143, 0199, USA (Type of address: Principal Executive Office) |
1995-07-14 | 2000-01-07 | Address | 6784 MAIN STREET, P O BOX 199, RED CREEK, NY, 13143, 0199, USA (Type of address: Service of Process) |
1965-11-15 | 1994-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-11-15 | 1995-07-14 | Address | 104 MIDTOWNPLAZA, SYRACUSE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031106002716 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011108002452 | 2001-11-08 | BIENNIAL STATEMENT | 2001-11-01 |
000107002481 | 2000-01-07 | BIENNIAL STATEMENT | 1999-11-01 |
971105002626 | 1997-11-05 | BIENNIAL STATEMENT | 1997-11-01 |
950714002043 | 1995-07-14 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State