Search icon

MADDOX HOLDINGS, INC.

Company Details

Name: MADDOX HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1925 (100 years ago)
Date of dissolution: 25 Oct 2011
Entity Number: 21262
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 537 FITCH ST., ONEIDA, NY, United States, 13421

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES M. FOSTER Chief Executive Officer 537 FITCH ST., ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 537 FITCH ST., ONEIDA, NY, United States, 13421

History

Start date End date Type Value
2003-07-31 2006-01-10 Address 537 FITCH ST., ONEIDA, NY, 13421, 0330, USA (Type of address: Service of Process)
2003-07-31 2006-01-10 Address 537 FITCH ST., ONEIDA, NY, 13421, 0330, USA (Type of address: Principal Executive Office)
2003-07-31 2006-01-10 Address 537 FITCH ST., ONEIDA, NY, 13421, 0330, USA (Type of address: Chief Executive Officer)
2001-08-08 2003-07-31 Address 537 FITCH STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
1997-08-18 2001-08-08 Address 537 FITCH STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111025000040 2011-10-25 CERTIFICATE OF DISSOLUTION 2011-10-25
080924000872 2008-09-24 CERTIFICATE OF AMENDMENT 2008-09-24
060110003033 2006-01-10 BIENNIAL STATEMENT 2006-01-10
070814002919 2006-01-10 BIENNIAL STATEMENT 2006-01-10
030731002746 2003-07-31 BIENNIAL STATEMENT 2003-07-31

Date of last update: 19 Mar 2025

Sources: New York Secretary of State