Name: | CHO.-HO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1998 (27 years ago) |
Entity Number: | 2233377 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 151 NORTH GENESEE STREET, UTICA, NY, United States, 13502 |
Principal Address: | 151 N GENESEE STREET, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHO.-HO., INC., FLORIDA | F13000001728 | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN W WADE | Chief Executive Officer | 151 N GENESEE STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 NORTH GENESEE STREET, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-27 | 2008-02-13 | Address | 151 NORTH GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200211060227 | 2020-02-11 | BIENNIAL STATEMENT | 2020-02-01 |
180201006558 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160203006401 | 2016-02-03 | BIENNIAL STATEMENT | 2016-02-01 |
140324006233 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120327002199 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100408002475 | 2010-04-08 | BIENNIAL STATEMENT | 2010-02-01 |
080213002477 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
070326000159 | 2007-03-26 | ANNULMENT OF DISSOLUTION | 2007-03-26 |
DP-1588404 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980227000455 | 1998-02-27 | CERTIFICATE OF INCORPORATION | 1998-02-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State