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
Name | Role | Address |
---|---|---|
HAROLD D PRATT | Chief Executive Officer | 2634 ST RTE 49, WEST MONROE, NY, United States, 13167 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2634 ST RTE 49, WEST MONROE, NY, United States, 13167 |
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) |
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