AWC OPERATING CORP.

Name: | AWC OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1976 (49 years ago) |
Date of dissolution: | 28 Apr 2021 |
Entity Number: | 411756 |
ZIP code: | 13420 |
County: | Herkimer |
Place of Formation: | New York |
Address: | JOHN J LEACH III, 265 WOODCRAFT RD, OLD FORGE, NY, United States, 13420 |
Principal Address: | JOHN J. LEACH, III, 265 WOODCRAFT RD, OLD FORGE, NY, United States, 13420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. LEACH III | Chief Executive Officer | BOX 397, OLD FORGE, NY, United States, 13420 |
Name | Role | Address |
---|---|---|
AWC OPERATING CORP. | DOS Process Agent | JOHN J LEACH III, 265 WOODCRAFT RD, OLD FORGE, NY, United States, 13420 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-16 | 2018-10-02 | Address | JOHN J LEACH III, 285 WOODCRAFT RD, OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
2002-09-17 | 2018-10-02 | Address | JOHN J. LEACH, III, 285 WOODCRAFT RD, OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office) |
2000-09-22 | 2004-11-16 | Address | JOHN J LEACH III, BOX 219, RONDAXE RD, OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
2000-09-22 | 2002-09-17 | Address | JOHN J LEACH III, RONDAXE RD, OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office) |
1993-10-08 | 2018-10-02 | Address | BOX 219, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210428000117 | 2021-04-28 | CERTIFICATE OF DISSOLUTION | 2021-04-28 |
20210302097 | 2021-03-02 | ASSUMED NAME LLC INITIAL FILING | 2021-03-02 |
181002006697 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
180214000522 | 2018-02-14 | CERTIFICATE OF AMENDMENT | 2018-02-14 |
161003007191 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State