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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 RIVER STREET, P.O. BOX 607, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
SUSAN C. SMITH (PRESIDENT) | Chief Executive Officer | P.O. BOX 1297, ONEONTA, NY, United States, 13820 |
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) |
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