Search icon

111-117 BUSINESS PARK REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
111-117 BUSINESS PARK REALTY CORP. DOS Process Agent 6 RHOADS DRIVE, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
MICHAEL S HEUMANN Chief Executive Officer 6 RHOADS DRIVE, UTICA, NY, United States, 13502

History

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)

Filings

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