Name: | 129 CANAL STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1997 (28 years ago) |
Entity Number: | 2185170 |
ZIP code: | 13421 |
County: | Oneida |
Place of Formation: | New York |
Address: | 510 Main St, Oneida, NY, United States, 13421 |
Principal Address: | 510 Main St, ONEIDA, NY, United States, 13421 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S MILLER | DOS Process Agent | 510 Main St, Oneida, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
MICHAEL S MILLER | Chief Executive Officer | 510 MAIN ST, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2023-09-08 | Address | 1543 LAKE RD, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2023-09-08 | Address | 510 MAIN ST, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2022-09-23 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-02 | 2023-09-08 | Address | 1543 LAKE ROAD, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
2020-04-28 | 2021-03-02 | Address | 533 GRAND ST., ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908001008 | 2023-09-08 | BIENNIAL STATEMENT | 2023-09-01 |
210906000107 | 2021-09-06 | BIENNIAL STATEMENT | 2021-09-06 |
210302000548 | 2021-03-02 | CERTIFICATE OF CHANGE | 2021-03-02 |
200428000305 | 2020-04-28 | CERTIFICATE OF CHANGE | 2020-04-28 |
200428000296 | 2020-04-28 | CERTIFICATE OF AMENDMENT | 2020-04-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State