CANTEEN COMPANY OF UTICA - ROME, INC.

Name: | CANTEEN COMPANY OF UTICA - ROME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1974 (51 years ago) |
Date of dissolution: | 23 Oct 2012 |
Entity Number: | 358284 |
ZIP code: | 13424 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5941 AIRPORT ROAD, ORISKANY, NY, United States, 13424 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5941 AIRPORT ROAD, ORISKANY, NY, United States, 13424 |
Name | Role | Address |
---|---|---|
HAROLD M WHEELER | Chief Executive Officer | 5941 AIRPORT ROAD, ORISKANY, NY, United States, 13424 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-15 | 2005-01-05 | Address | 5941 AIRPORT ROAD, ORISKANY, NY, 13724, 9727, USA (Type of address: Service of Process) |
1993-12-15 | 2005-01-05 | Address | 5941 AIRPORT ROAD, ORISKANY, NY, 13424, 9727, USA (Type of address: Chief Executive Officer) |
1993-12-15 | 2005-01-05 | Address | 5941 AIRPORT ROAD, ORISKANY, NY, 13424, 9727, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1993-12-15 | Address | AIRPORT RD, RD 1 BOX 128A, ORISKANY, NY, 13424, 9727, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1993-12-15 | Address | AIRPORT RD, RD 1 BOX 128A, ORISKANY, NY, 13424, 9727, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121023000264 | 2012-10-23 | CERTIFICATE OF DISSOLUTION | 2012-10-23 |
101229002032 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
081204002783 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
20070813034 | 2007-08-13 | ASSUMED NAME CORP INITIAL FILING | 2007-08-13 |
061201002909 | 2006-12-01 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State