Search icon

OZIMEK REALTY LTD.

Company Details

Name: OZIMEK REALTY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1996 (29 years ago)
Date of dissolution: 14 Aug 2009
Entity Number: 2021115
ZIP code: 12083
County: Albany
Place of Formation: New York
Address: GLORIA K. OZIMEK, 270 COUNTY ROUTE 409, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLORIA K. OZIMEK Chief Executive Officer 270 COUNTY ROUTE 409, GREENVILLE, NY, United States, 12083

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GLORIA K. OZIMEK, 270 COUNTY ROUTE 409, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
2006-04-14 2008-03-28 Address GLORIA K OZINEK, 270 CR 409, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
2006-04-14 2008-03-28 Address 270 CR 409, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2006-04-14 2008-03-28 Address GLORIA K OZINEK, 270 CR 409, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
2000-04-13 2006-04-14 Address C/O GLORIA K OZIMEK, 409 BULLOCK ROAD, SLINGERLANDS, NY, 12159, 3412, USA (Type of address: Service of Process)
2000-04-13 2006-04-14 Address 409 BULLOCK ROAD, SLINGERLANDS, NY, 12159, 3412, USA (Type of address: Principal Executive Office)
2000-04-13 2006-04-14 Address 409 BULLOCK ROAD, SLINGERLANDS, NY, 12159, 3412, USA (Type of address: Chief Executive Officer)
1998-04-17 2000-04-13 Address 409 BULLOCK RD, SLINGERLAND, NY, 12159, USA (Type of address: Chief Executive Officer)
1998-04-17 2000-04-13 Address 409 BULLOCK RD, SLINGERLAND, NY, 12159, USA (Type of address: Principal Executive Office)
1998-04-17 2000-04-13 Address C/O GLORIA K OZIMEK, 409 BULLOCK RD, SLINGERLAND, NY, 12159, USA (Type of address: Service of Process)
1996-04-18 1998-04-17 Address C/O GLORIA K. OZIMEK, P.O. BOX 589, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090814000711 2009-08-14 CERTIFICATE OF DISSOLUTION 2009-08-14
080328002356 2008-03-28 BIENNIAL STATEMENT 2008-04-01
060414002059 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040408002321 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020320002070 2002-03-20 BIENNIAL STATEMENT 2002-04-01
000413002540 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980417002555 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960418000107 1996-04-18 CERTIFICATE OF INCORPORATION 1996-04-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State