Name: | BATAVIA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1978 (46 years ago) |
Date of dissolution: | 16 Jul 1999 |
Entity Number: | 515441 |
ZIP code: | 13820 |
County: | Genesee |
Place of Formation: | New York |
Address: | 75 CHESTNUT ST, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 CHESTNUT ST, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
SAMUEL R. ODDO | Chief Executive Officer | 5142 ELLICOTT ST. RD., BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-07 | 1998-10-07 | Address | C/O 75 CHESTNUT ST, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
1996-11-07 | 1998-10-07 | Address | C/O 75 CHESTNUT ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
1992-12-02 | 1996-11-07 | Address | 8857 ALEXANDER RD., BATAVIA, NY, 14020, 8857, USA (Type of address: Principal Executive Office) |
1992-12-02 | 1996-11-07 | Address | 8757 ALEXANDER RD., BATAVIA, NY, 14020, 7857, USA (Type of address: Service of Process) |
1978-10-12 | 1992-12-02 | Address | PO BOX 634, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150409016 | 2015-04-09 | ASSUMED NAME CORP INITIAL FILING | 2015-04-09 |
990716000440 | 1999-07-16 | CERTIFICATE OF DISSOLUTION | 1999-07-16 |
981007002764 | 1998-10-07 | BIENNIAL STATEMENT | 1998-10-01 |
961107002132 | 1996-11-07 | BIENNIAL STATEMENT | 1996-10-01 |
931022002061 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
921202002076 | 1992-12-02 | BIENNIAL STATEMENT | 1992-10-01 |
A522369-4 | 1978-10-12 | CERTIFICATE OF INCORPORATION | 1978-10-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State