Search icon

FILSON'S HOLDING CORP.

Company Details

Name: FILSON'S HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1936 (89 years ago)
Date of dissolution: 20 Dec 2012
Entity Number: 49345
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 11 OLD WILLOW RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S. PHILIPSON Chief Executive Officer 11 OLD WILLOW RD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 OLD WILLOW RD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
1956-09-24 1977-12-05 Name FILSON'S WHOLESALE DISTRIBUTING CO. INC.
1956-09-24 1995-02-02 Address 120 GENESEE ST., UTICA, NY, 13502, USA (Type of address: Service of Process)
1936-06-08 1956-09-24 Name FILSON'S SPORT SHOP, INC.
1936-06-08 1971-01-15 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1936-06-08 1956-09-24 Address 170 GENESEE ST., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121220000394 2012-12-20 CERTIFICATE OF DISSOLUTION 2012-12-20
100610003023 2010-06-10 BIENNIAL STATEMENT 2010-06-01
080616002304 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060522003088 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040618002194 2004-06-18 BIENNIAL STATEMENT 2004-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State