Search icon

THE 1075 CORPORATION

Company Details

Name: THE 1075 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1977 (48 years ago)
Entity Number: 426365
ZIP code: 14886
County: Tompkins
Place of Formation: New York
Address: 6061 WATERBURG RD, APTSUITE, TRUMANSBURG, NY, United States, 14886
Principal Address: 6061 WATERBURG ROAD, TRUMANSBURG, NY, United States, 14886

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS G OVERBAUGH Chief Executive Officer 6061 WATERBURG RD, TRUMANSBURG, NY, United States, 14886

DOS Process Agent

Name Role Address
THE 1075 CORPORATION DOS Process Agent 6061 WATERBURG RD, APTSUITE, TRUMANSBURG, NY, United States, 14886

Legal Entity Identifier

LEI Number:
5493004816ZTVK0GP098

Registration Details:

Initial Registration Date:
2013-05-24
Next Renewal Date:
2020-07-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161083153
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-06 2021-03-01 Address 6061 WATERBURG ROAD, TRUMANSBURG, NY, 14886, USA (Type of address: Service of Process)
2009-03-19 2019-10-24 Address 9787 STATE ROUTE 96, TRUMANSBURG, NY, 14886, USA (Type of address: Principal Executive Office)
2007-03-21 2019-12-06 Address PO BOX 388, TRUMANSBURG, NY, 14886, USA (Type of address: Service of Process)
2003-03-25 2021-03-01 Address PO BOX 388, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer)
2003-03-25 2009-03-19 Address 2289 W MAIN ST, TRUMANSBURG, NY, 14886, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210301060874 2021-03-01 BIENNIAL STATEMENT 2021-03-01
191206000268 2019-12-06 CERTIFICATE OF CHANGE 2019-12-06
191113000039 2019-11-13 CERTIFICATE OF AMENDMENT 2019-11-13
191024060290 2019-10-24 BIENNIAL STATEMENT 2019-03-01
170410006022 2017-04-10 BIENNIAL STATEMENT 2017-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State