OGWEN APARTMENTS, INC.

Name: | OGWEN APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1978 (47 years ago) |
Entity Number: | 490100 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | New York |
Address: | 132 LENOX AVE #3, ONEIDA, NY, United States, 13421 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E HOUSEMAN | Chief Executive Officer | 132 LENOX AVE #3, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 LENOX AVE #3, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-14 | 2010-09-14 | Address | 319 VERONA ST, ONEIDA, NY, 13421, 1120, USA (Type of address: Service of Process) |
2004-05-14 | 2010-09-14 | Address | 319 VERONA ST, ONEIDA, NY, 13421, 1120, USA (Type of address: Chief Executive Officer) |
2004-05-14 | 2010-09-14 | Address | 319 VERONA ST, ONEIDA, NY, 13421, 1120, USA (Type of address: Principal Executive Office) |
2002-04-18 | 2004-05-14 | Address | 144 LENOX AVE, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office) |
2002-04-18 | 2004-05-14 | Address | 1609 CRAIG ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180508006723 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160516006896 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140506006907 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
20140103009 | 2014-01-03 | ASSUMED NAME CORP INITIAL FILING | 2014-01-03 |
120509006073 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State