Name: | O'NEAL'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 2000 (25 years ago) |
Date of dissolution: | 19 Sep 2008 |
Entity Number: | 2474435 |
ZIP code: | 12455 |
County: | Delaware |
Place of Formation: | New York |
Address: | 851 MAIN ST, MARGARETVILLE, NY, United States, 12455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 851 MAIN ST, MARGARETVILLE, NY, United States, 12455 |
Name | Role | Address |
---|---|---|
JOSEPH J O'NEAL | Chief Executive Officer | 851 MAIN ST, MARGARETVILLE, NY, United States, 12455 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-16 | 2002-02-08 | Address | 851 MAIN STREET, PO BOX 965, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080919000082 | 2008-09-19 | CERTIFICATE OF DISSOLUTION | 2008-09-19 |
080229002514 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
060314002190 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040218002951 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
020208002440 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000216000172 | 2000-02-16 | CERTIFICATE OF INCORPORATION | 2000-02-16 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State