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
Name | Role | Address |
---|---|---|
JERRY O'NEILL | Chief Executive Officer | 301 STOUTENGER ST, E SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 STOUTENGER ST, E SYRACUSE, NY, United States, 13057 |
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) |
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