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
Name | Role | Address |
---|---|---|
GLORIA K. OZIMEK | Chief Executive Officer | 270 COUNTY ROUTE 409, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GLORIA K. OZIMEK, 270 COUNTY ROUTE 409, GREENVILLE, NY, United States, 12083 |
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) |
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