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
Name | Role | Address |
---|---|---|
CHARLES M. FOSTER | Chief Executive Officer | 537 FITCH ST., ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 537 FITCH ST., ONEIDA, NY, United States, 13421 |
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) |
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