Name: | OWASCO BEVERAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 2000 (25 years ago) |
Date of dissolution: | 30 Sep 2015 |
Entity Number: | 2540002 |
ZIP code: | 13021 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1 EAGLE DRIVE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OWASCO BEVERAGE INC. | DOS Process Agent | 1 EAGLE DRIVE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THOMAS POTTER | Chief Executive Officer | 1 EAGLE DRIVE, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-23 | 2012-08-22 | Address | 1886 CLARK STREET ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2010-08-23 | 2012-08-22 | Address | 1886 CLARK STREET ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2010-08-23 | 2012-08-22 | Address | 1886 CLARK STREET ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2002-07-31 | 2010-08-23 | Address | 1886 CLARK ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2002-07-31 | 2010-08-23 | Address | 1886 CLARK ST RD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150930000595 | 2015-09-30 | CERTIFICATE OF DISSOLUTION | 2015-09-30 |
140828006204 | 2014-08-28 | BIENNIAL STATEMENT | 2014-08-01 |
120822006210 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100823002905 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080804003329 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State