Name: | OAKDALE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1999 (26 years ago) |
Entity Number: | 2340373 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 581 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 100000
Share Par Value 0.2
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O MATTHEW J. BEDOSKY | DOS Process Agent | 581 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
MATTHEW J. BEDOSKY | Chief Executive Officer | 581 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-07 | 2023-03-07 | Address | 581 HARRY L DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2018-02-08 | 2023-03-07 | Address | 581 HARRY L DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2018-02-08 | 2023-03-07 | Address | 581 HARRY L DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
2004-12-22 | 2023-03-07 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2 |
2003-03-11 | 2018-02-08 | Address | 581 HARRY L DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307000661 | 2023-03-07 | BIENNIAL STATEMENT | 2023-01-01 |
180208006264 | 2018-02-08 | BIENNIAL STATEMENT | 2017-01-01 |
150202007629 | 2015-02-02 | BIENNIAL STATEMENT | 2015-01-01 |
110114002886 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
041222000590 | 2004-12-22 | CERTIFICATE OF AMENDMENT | 2004-12-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State