Search icon

ONEONTA ATHLETIC CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ONEONTA ATHLETIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1968 (57 years ago)
Entity Number: 223228
ZIP code: 12207
County: Otsego
Place of Formation: New York
Principal Address: DODD STADIUM, 14 STOTT AVENUE, NORWICH, CT, United States, 06360
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
E. MILES PRENTICE III Chief Executive Officer 254 COMMERCIAL ST, SUITE 118, PORTLAND, ME, United States, 04101

Links between entities

Type:
Headquarter of
Company Number:
1003005
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 1270 AVENUE OF THE AMERICAS, SUITE 1808, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 254 COMMERCIAL ST, SUITE 118, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2020-05-15 2024-08-07 Address 1270 AVENUE OF THE AMERICAS, SUITE 1808, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2018-05-01 2020-05-15 Address 462 MONKTON ROAD, VERGENNER, VT, 05602, USA (Type of address: Chief Executive Officer)
2017-05-19 2018-05-01 Address DODD STADIUM, 14 STOTT AVENUE, NORWICH, CT, 06360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807002080 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220526002661 2022-05-26 BIENNIAL STATEMENT 2022-05-01
200515060333 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180501006878 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170519006116 2017-05-19 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State