OSWEGO WAREHOUSING, INC.

Name: | OSWEGO WAREHOUSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1970 (55 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 292467 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | 193 EAST SENECA ST, OSWEGO, NY, United States, 13126 |
Principal Address: | 193 EAST SENECA STREET, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES A SALLADIN | Chief Executive Officer | 193 EAST SENECA ST, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 193 EAST SENECA ST, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-27 | 2006-06-21 | Address | 193 EAST SENECA ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 2004-08-27 | Address | 193 EAST SENECA STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1970-07-01 | 2022-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1970-07-01 | 2004-08-27 | Address | 193 E. SENECA STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114730 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20060724014 | 2006-07-24 | ASSUMED NAME CORP DISCONTINUANCE | 2006-07-24 |
060621003199 | 2006-06-21 | BIENNIAL STATEMENT | 2006-07-01 |
040827002271 | 2004-08-27 | BIENNIAL STATEMENT | 2004-07-01 |
C336675-2 | 2003-09-16 | ASSUMED NAME CORP INITIAL FILING | 2003-09-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State