Search icon

OLDCOSY CORP.

Company Details

Name: OLDCOSY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1966 (58 years ago)
Date of dissolution: 29 Jun 2004
Entity Number: 203431
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 301 STOUTENGER ST, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY O'NEILL Chief Executive Officer 301 STOUTENGER ST, E SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 STOUTENGER ST, E SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1981-03-11 1999-10-18 Name SYRACUSE MERIT ELECTRIC, INC.
1969-01-17 1996-10-08 Address 3150 MIDLAND AVE., SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
1966-10-28 1981-03-11 Name S. & M. ELECTRIC CO., INC.
1966-10-28 1976-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-10-28 1969-01-17 Address 800 HILLS BLDG., SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040629000775 2004-06-29 CERTIFICATE OF DISSOLUTION 2004-06-29
021114002227 2002-11-14 BIENNIAL STATEMENT 2002-10-01
001003002477 2000-10-03 BIENNIAL STATEMENT 2000-10-01
C288944-1 2000-05-23 ASSUMED NAME CORP DISCONTINUANCE 2000-05-23
C286911-1 2000-04-05 ASSUMED NAME CORP INITIAL FILING 2000-04-05
991018000864 1999-10-18 CERTIFICATE OF AMENDMENT 1999-10-18
981019002067 1998-10-19 BIENNIAL STATEMENT 1998-10-01
961008002895 1996-10-08 BIENNIAL STATEMENT 1996-10-01
A746463-3 1981-03-11 CERTIFICATE OF AMENDMENT 1981-03-11
A344684-3 1976-09-24 CERTIFICATE OF AMENDMENT 1976-09-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State