Name: | ONEIDA LAKE PROPERTIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1978 (47 years ago) |
Entity Number: | 494285 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8646 Salt Springs Road, Manlius, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EILEEN M. SCHOLEFIELD | DOS Process Agent | 8646 Salt Springs Road, Manlius, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
EILEEN M. SCHOLEFIELD | Chief Executive Officer | 8646 SALT SPRINGS ROAD, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 8646 SALT SPRINGS ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 205 FOREST DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2025-03-02 | Address | 205 FOREST DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
1978-06-13 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-06-13 | 2025-03-02 | Address | 205 FOREST DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021768 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
141014002022 | 2014-10-14 | BIENNIAL STATEMENT | 2014-06-01 |
20140218071 | 2014-02-18 | ASSUMED NAME LLC INITIAL FILING | 2014-02-18 |
120712002790 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100624002639 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080701002625 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
060606002728 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040708002842 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020529002683 | 2002-05-29 | BIENNIAL STATEMENT | 2002-06-01 |
000607002644 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State