Name: | ONEIDA COMMUNITY, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1935 (90 years ago) |
Date of dissolution: | 31 Aug 2005 |
Entity Number: | 48329 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | New York |
Address: | C/O ONEIDA LTD, 163-181 KENWOOD AVE, ONEIDA, NY, United States, 13421 |
Principal Address: | 163-181 KENWOOD AVENUE, ONEIDA, NY, United States, 13421 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J. KALLET | Chief Executive Officer | 163-181 KENWOOD AVENUE, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ONEIDA LTD, 163-181 KENWOOD AVE, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-29 | 2000-03-14 | Address | ONEIDA LTD., 163-181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
1993-07-29 | 1997-03-10 | Address | % ONEIDA LTD., 163-181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
1935-03-01 | 1993-07-29 | Address | NO STREET ADDRESS, ONEIDA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050831000363 | 2005-08-31 | CERTIFICATE OF DISSOLUTION | 2005-08-31 |
050502002679 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
030429002749 | 2003-04-29 | BIENNIAL STATEMENT | 2003-03-01 |
010330002814 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
000314002885 | 2000-03-14 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State