Name: | ONEIDA SILVERSMITHS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2002 (23 years ago) |
Entity Number: | 2788847 |
ZIP code: | 12207 |
County: | Madison |
Place of Formation: | New York |
Principal Address: | 1600 Dublin Road East Building, SUITE 200, COLUMBUS, OH, United States, 43215 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK EICHHORN | Chief Executive Officer | 1600 DUBLIN ROAD EAST BUILDING, SUITE 200, COLUMBUS, OH, United States, 43215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | 1600 DUBLIN ROAD EAST BUILDING, SUITE 200, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-07-25 | Address | 1600 DUBLIN ROAD EAST BUILDING, SUITE 200, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-21 | 2023-12-21 | Address | 1600 DUBLIN ROAD EAST BUILDING, SUITE 200, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725000039 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
231221000030 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
200724060275 | 2020-07-24 | BIENNIAL STATEMENT | 2020-07-01 |
180723000236 | 2018-07-23 | CERTIFICATE OF CHANGE | 2018-07-23 |
180702007913 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State