Search icon

BATAVIA REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 CHESTNUT ST, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
SAMUEL R. ODDO Chief Executive Officer 5142 ELLICOTT ST. RD., BATAVIA, NY, United States, 14020

History

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)

Filings

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