Search icon

THE OWASCO RIVER RAILWAY, INC.

Company Details

Name: THE OWASCO RIVER RAILWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1881 (144 years ago)
Entity Number: 31327
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 301 EAST FOURTH STREET, 15TH FLOOR, CINCINNATI, OH, United States, 45202

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MARK A. WEISS Chief Executive Officer 301 EAST FOURTH STREET, CINCINNATI, OH, United States, 45202

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 301 EAST FOURTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2022-03-03 2023-06-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-03-03 2023-06-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-03-03 2023-06-01 Address 301 EAST FOURTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2022-03-02 2023-06-01 Shares Share type: CAP, Number of shares: 0, Par value: 30000

Filings

Filing Number Date Filed Type Effective Date
230601003702 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220303002364 2022-03-02 CERTIFICATE OF CHANGE BY ENTITY 2022-03-02
210602061250 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604060447 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-464 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State