OLDFIELD FINANCIAL SERVICES CORP.

Name: | OLDFIELD FINANCIAL SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1999 (26 years ago) |
Date of dissolution: | 20 Mar 2023 |
Entity Number: | 2375536 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 68 NORTH COUNTRY ROAD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 NORTH COUNTRY ROAD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
STEVEN R ROTH | Chief Executive Officer | 68 NORTH COUNTRY ROAD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-17 | 2023-03-20 | Address | 68 NORTH COUNTRY ROAD, SMITHTOWN, NY, 11787, 2103, USA (Type of address: Chief Executive Officer) |
2011-05-17 | 2023-03-20 | Address | 68 NORTH COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2001-05-03 | 2011-05-17 | Address | 68 NORTH COUNTRY ROAD, SMITHTOWN, NY, 11787, 2103, USA (Type of address: Chief Executive Officer) |
2001-05-03 | 2011-05-17 | Address | 68 NORTH COUNTRY ROAD, SMITHTOWN, NY, 11787, 2103, USA (Type of address: Principal Executive Office) |
1999-05-06 | 2023-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320001419 | 2023-03-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-20 |
110517002485 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090429002208 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070510002877 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050620002419 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State