Name: | ONEIDA LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2006 (19 years ago) |
Entity Number: | 3413247 |
ZIP code: | 12207 |
County: | Madison |
Place of Formation: | Delaware |
Principal Address: | 300 KNIGHTSBRIDGE PARKWAY, SUITE 400, LINCOLNSHIRE, IL, United States, 60069 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TONY BATTAGLIA | Chief Executive Officer | 300 KNIGHTSBRIDGE PARKWAY, SUITE 400, LINCOLNSHIRE, IL, United States, 60069 |
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 |
---|---|---|---|
2017-06-21 | 2020-09-29 | Address | 519 NORTH PIERCE AVENUE, LANCASTER, OH, 43130, USA (Type of address: Chief Executive Officer) |
2008-09-12 | 2017-06-21 | Address | 163-181 KENWOOD AVE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2008-09-12 | 2017-06-21 | Address | 163-181 KENWOOD AVE, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office) |
2006-09-15 | 2007-06-13 | Address | 161-181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200929060061 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180917006035 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
170621006014 | 2017-06-21 | BIENNIAL STATEMENT | 2016-09-01 |
120921002308 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
100916002210 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State