Search icon

OLD WAY MARKET, INC.

Company Details

Name: OLD WAY MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1966 (59 years ago)
Date of dissolution: 17 May 2007
Entity Number: 194941
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 79 TIERNAN ST., ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 220

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAM C. GALLINA DOS Process Agent 79 TIERNAN ST., ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
SAM C. GALLINA Chief Executive Officer 79 TIERNAN ST., ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
1993-02-10 1998-01-12 Address 79 TIERNAN ST, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1993-02-10 1998-01-12 Address 79 TIERNAN ST, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070517000462 2007-05-17 CERTIFICATE OF DISSOLUTION 2007-05-17
060201002708 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040106002507 2004-01-06 BIENNIAL STATEMENT 2004-01-01
011228002545 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000215002088 2000-02-15 BIENNIAL STATEMENT 2000-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State