JL ONEONTA CORPORATION

Name: | JL ONEONTA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2014 (11 years ago) |
Entity Number: | 4530490 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | New York |
Principal Address: | C/O TROSSET GROUP ATTORNEYS, 6432 STATE HIGHWAY 28, FLY CREEK, NY, United States, 13337 |
Address: | 43 Nelson Avenue, Cooperstown, NY, United States, 13326 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANN LAMONICA | Chief Executive Officer | C/O TROSSET GROUP ATTORNEYS, 6432 STATE HIGHWAY 28, FLY CREEK, NY, United States, 13337 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 Nelson Avenue, Cooperstown, NY, United States, 13326 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-09 | 2025-07-09 | Address | C/O TROSSET GROUP ATTORNEYS, 6432 STATE HIGHWAY 28, FLY CREEK, NY, 13337, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-07-09 | Address | C/O TROSSET GROUP ATTORNEYS, 6432 STATE HIGHWAY 28, FLY CREEK, NY, 13337, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-07-09 | Address | 43 Nelson Avenue, Cooperstown, NY, 13326, USA (Type of address: Service of Process) |
2024-09-30 | 2024-09-30 | Address | C/O TROSSET GROUP ATTORNEYS, 6432 STATE HIGHWAY 28, FLY CREEK, NY, 13337, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250709003068 | 2025-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-13 |
240930019917 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
171219006267 | 2017-12-19 | BIENNIAL STATEMENT | 2016-02-01 |
160415000471 | 2016-04-15 | CERTIFICATE OF CHANGE | 2016-04-15 |
140218010260 | 2014-02-18 | CERTIFICATE OF INCORPORATION | 2014-02-18 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State