Name: | ONEIDA WEALTH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Aug 2017 |
Entity Number: | 3371909 |
ZIP code: | 13204 |
County: | Madison |
Place of Formation: | New York |
Address: | 706 N CLINTON STREET, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BADER | Chief Executive Officer | 706 N CLINTON STREET, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
ONEIDA WEALTH MANAGEMENT, INC. | DOS Process Agent | 706 N CLINTON STREET, SYRACUSE, NY, United States, 13204 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2013-07-11 | 2016-06-07 | Address | 5232 WITZ DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2008-08-04 | 2013-07-11 | Address | 5232 WITZ DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2008-08-04 | 2016-06-07 | Address | 182 MAIN ST, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office) |
2006-09-08 | 2013-05-15 | Name | BENEFIT CONSULTING GROUP, INC. |
2006-06-06 | 2006-09-08 | Name | ONEIDA CONSULTING GROUP, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170823000266 | 2017-08-23 | CERTIFICATE OF MERGER | 2017-08-23 |
160607006701 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140609006237 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
130711002203 | 2013-07-11 | AMENDMENT TO BIENNIAL STATEMENT | 2012-06-01 |
130515000017 | 2013-05-15 | CERTIFICATE OF AMENDMENT | 2013-05-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State