Name: | 1222 FRANCIS STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1996 (29 years ago) |
Entity Number: | 2026183 |
ZIP code: | 13476 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 6390 SMITH RD., VERNON, NY, United States, 13476 |
Address: | 6390 SMITH ROAD, VERNON, NY, United States, 13476 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD WALDAS | Chief Executive Officer | 6390 SMITH ROAD, VERNON, NY, United States, 13476 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6390 SMITH ROAD, VERNON, NY, United States, 13476 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-03 | 2010-06-03 | Address | PO BOX 337, WESTMORELAND, NY, 13490, USA (Type of address: Chief Executive Officer) |
2002-05-03 | 2010-06-03 | Address | PO BOX 337, WESTMORELAND, NY, 13490, USA (Type of address: Service of Process) |
1998-04-23 | 2002-05-03 | Address | 7306 E. MAIN ST., PO BOX 337, WESTMORELAND, NY, 13490, USA (Type of address: Chief Executive Officer) |
1998-04-23 | 2002-05-03 | Address | 7306 E. MAIN ST., P.O. BOX 337, WESTMORELAND, NY, 13490, USA (Type of address: Service of Process) |
1996-05-03 | 1998-04-23 | Address | 7306 EAST MAIN STREET, WESTMORELAND, NY, 13490, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120803006042 | 2012-08-03 | BIENNIAL STATEMENT | 2012-05-01 |
100603003219 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080515002867 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060523003203 | 2006-05-23 | BIENNIAL STATEMENT | 2006-05-01 |
040521002050 | 2004-05-21 | BIENNIAL STATEMENT | 2004-05-01 |
020503002565 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000509002520 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980423002160 | 1998-04-23 | BIENNIAL STATEMENT | 1998-05-01 |
960503000260 | 1996-05-03 | CERTIFICATE OF INCORPORATION | 1996-05-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State