55 ORISKANY BOULEVARD, INC.

Name: | 55 ORISKANY BOULEVARD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2002 (23 years ago) |
Entity Number: | 2792515 |
ZIP code: | 13495 |
County: | Oneida |
Place of Formation: | Delaware |
Principal Address: | 143 SILVER BIRCH RD, OLD FORGE, NY, United States, 13420 |
Address: | 55 ORISKANY BLVD., YORKVILLE, NY, United States, 13495 |
Name | Role | Address |
---|---|---|
ROBERT E. COHEN | Chief Executive Officer | 55 ORISKANY BLVD, YORKVILLE, NY, United States, 13495 |
Name | Role | Address |
---|---|---|
55 ORISKANY BOULEVARD, INC. | DOS Process Agent | 55 ORISKANY BLVD., YORKVILLE, NY, United States, 13495 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-07 | 2006-07-11 | Address | 45 PARIS RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2003-02-27 | 2020-07-29 | Address | 55 ORISKANY BLVD., YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
2002-07-23 | 2003-02-27 | Address | 55 ORISKANY BOULEVARD, YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200729060115 | 2020-07-29 | BIENNIAL STATEMENT | 2020-07-01 |
180814006119 | 2018-08-14 | BIENNIAL STATEMENT | 2018-07-01 |
140908006133 | 2014-09-08 | BIENNIAL STATEMENT | 2014-07-01 |
120809003001 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
120606000706 | 2012-06-06 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-06-06 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State