Name: | 111-117 BUSINESS PARK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1999 (26 years ago) |
Entity Number: | 2374650 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6 RHOADS DRIVE, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
111-117 BUSINESS PARK REALTY CORP. | DOS Process Agent | 6 RHOADS DRIVE, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
MICHAEL S HEUMANN | Chief Executive Officer | 6 RHOADS DRIVE, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-10 | 2025-05-08 | Address | 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-05-08 | Address | 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508002066 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
241210000552 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
210518060393 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190502060747 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502007113 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State