Search icon

ONEIDA FINANCIAL CORP.

Company Details

Name: ONEIDA FINANCIAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2010 (15 years ago)
Date of dissolution: 21 Dec 2018
Entity Number: 3990393
ZIP code: 13421
County: Madison
Place of Formation: Maryland
Address: PO BOX 240, 182 MAIN STREET, ONEIDA, NY, United States, 13421
Principal Address: 182 MAIN STREET, ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
ERIC E. STICKELS DOS Process Agent PO BOX 240, 182 MAIN STREET, ONEIDA, NY, United States, 13421

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL R. KALLET Chief Executive Officer P O BOX 240, 182 MAIN STREET, ONEIDA, NY, United States, 13421

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:
0001485001
Phone:
(315) 363-2000

Latest Filings

Form type:
15-12B
File number:
001-34813
Filing date:
2015-12-16
File:
Form type:
S-8 POS
File number:
333-169079
Filing date:
2015-12-16
File:
Form type:
8-K
File number:
001-34813
Filing date:
2015-12-10
File:
Form type:
4
Filing date:
2015-12-07
File:
Form type:
4
Filing date:
2015-12-07
File:

History

Start date End date Type Value
2010-08-30 2012-08-16 Address ONEIDA SAVING BANK, 182 MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181221000831 2018-12-21 CERTIFICATE OF TERMINATION 2018-12-21
120816006142 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100830000518 2010-08-30 APPLICATION OF AUTHORITY 2010-08-30

Court Cases

Court Case Summary

Filing Date:
2015-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ONEIDA FINANCIAL CORP.
Party Role:
Plaintiff
Party Name:
FINPRO, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State