Search icon

ONEIDA WEALTH MANAGEMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS BADER Chief Executive Officer 706 N CLINTON STREET, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
ONEIDA WEALTH MANAGEMENT, INC. DOS Process Agent 706 N CLINTON STREET, SYRACUSE, NY, United States, 13204

Central Index Key

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.

CIK number:
0001580823
Phone:
315 413-4477

Latest Filings

Form type:
X-17A-5
File number:
008-69310
Filing date:
2016-02-29
File:
Form type:
X-17A-5
File number:
008-69310
Filing date:
2015-03-02
File:

History

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.

Filings

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