Search icon

NSOC, INC.

Company Details

Name: NSOC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1972 (53 years ago)
Date of dissolution: 09 Jun 2020
Entity Number: 331331
ZIP code: 13167
County: Oswego
Place of Formation: New York
Address: 2634 ST RTE 49, WEST MONROE, NY, United States, 13167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD D PRATT Chief Executive Officer 2634 ST RTE 49, WEST MONROE, NY, United States, 13167

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2634 ST RTE 49, WEST MONROE, NY, United States, 13167

Legal Entity Identifier

LEI Number:
549300VSQZQU08MHD614

Registration Details:

Initial Registration Date:
2017-08-22
Next Renewal Date:
2018-08-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2001-08-29 2019-04-17 Name NORTH SHORE OIL COMPANY, INC.
2000-06-15 2004-08-12 Address 2634 STATE ROUTE 29, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)
1996-06-21 2004-08-12 Address 2634 STATE RT 49, WEST MONROE, NY, 13167, 9708, USA (Type of address: Service of Process)
1996-06-21 2004-08-12 Address 2634 STATE RT 49, WEST MONROE, NY, 13167, 9708, USA (Type of address: Principal Executive Office)
1996-06-21 2000-06-15 Address 2634 STATE RT 49, WEST MONROE, NY, 13167, 9708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200609000228 2020-06-09 CERTIFICATE OF DISSOLUTION 2020-06-09
190417000696 2019-04-17 CERTIFICATE OF AMENDMENT 2019-04-17
180613006374 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160603007254 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140616006621 2014-06-16 BIENNIAL STATEMENT 2014-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State