Search icon

ONEONTA TIRE & AUTO PARTS INC.

Company Details

Name: ONEONTA TIRE & AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1925 (99 years ago)
Date of dissolution: 30 Nov 2006
Entity Number: 21595
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 20 RIVER STREET, P.O. BOX 607, ONEONTA, NY, United States, 13820
Principal Address: PO BOX 1297, ROUTE 28 FRANKLIN MT., ONEONTA, NY, United States, 13820

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 RIVER STREET, P.O. BOX 607, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
SUSAN C. SMITH (PRESIDENT) Chief Executive Officer P.O. BOX 1297, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
1993-01-21 1998-01-13 Address P.O. BOX 1297, ROUTE 28 FRANKLIN MOUNTAIN, ONEONTA, NY, 13820, 1297, USA (Type of address: Principal Executive Office)
1981-05-29 1993-01-21 Address 20 RIVER STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1946-11-27 1959-11-27 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1929-03-11 1946-11-27 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1925-12-07 1929-03-11 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1925-12-07 1981-05-29 Address 1657 WEST ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061130000375 2006-11-30 CERTIFICATE OF DISSOLUTION 2006-11-30
011220002685 2001-12-20 BIENNIAL STATEMENT 2001-12-01
000113002111 2000-01-13 BIENNIAL STATEMENT 1999-12-01
980113002824 1998-01-13 BIENNIAL STATEMENT 1997-12-01
931214002783 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930121002887 1993-01-21 BIENNIAL STATEMENT 1992-12-01
B522479-4 1987-07-17 CERTIFICATE OF AMENDMENT 1987-07-17
B143853-2 1984-09-20 ASSUMED NAME CORP INITIAL FILING 1984-09-20
A770204-3 1981-05-29 CERTIFICATE OF AMENDMENT 1981-05-29
188137 1959-11-27 CERTIFICATE OF AMENDMENT 1959-11-27

Date of last update: 02 Mar 2025

Sources: New York Secretary of State