Name: | NEW YORK CENTRAL SIGNALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1996 (29 years ago) |
Date of dissolution: | 20 Apr 2020 |
Entity Number: | 2031427 |
ZIP code: | 13436 |
County: | Oneida |
Place of Formation: | New York |
Address: | P.O. 161, 233 GOLDING POINT RD., RAQUETTE LAKE, NY, United States, 13436 |
Principal Address: | P.O. 161, 233 GOLDING POINT RD, RAQUETTE LAKE, NY, United States, 13436 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M REGAN | Chief Executive Officer | PO 161, 233 GOLDING POINT RD, RAQUETTE LAKE, NY, United States, 13436 |
Name | Role | Address |
---|---|---|
JOHN M REGAN | DOS Process Agent | P.O. 161, 233 GOLDING POINT RD., RAQUETTE LAKE, NY, United States, 13436 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-03 | 2014-05-08 | Address | 1O326 WOODS RD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
2012-07-03 | 2014-05-08 | Address | 10326 WOODS RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2012-07-03 | 2014-05-08 | Address | 10326 WOODS RD, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1998-04-29 | 2012-07-03 | Address | 10326 WOODS RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1998-04-29 | 2012-07-03 | Address | 10326 WOODS RD, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200420000024 | 2020-04-20 | CERTIFICATE OF DISSOLUTION | 2020-04-20 |
180501006131 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160513007264 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140508006661 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
120703002739 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State