Name: | OWASCO 11, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1949 (76 years ago) |
Date of dissolution: | 17 Jan 2025 |
Entity Number: | 62650 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 52 AVERY ROAD, JOHNSON CITY, NY, United States, 13790 |
Principal Address: | 52 AVERY RD, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 2250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 AVERY ROAD, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
PETER D ROGERS | Chief Executive Officer | 52 AVERY RD, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-13 | 2025-01-21 | Address | 52 AVERY RD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2007-11-16 | 2025-01-21 | Address | 52 AVERY ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
2007-05-10 | 2007-12-13 | Address | 110 ROBINSON STREET, PO BOX 760, BINGHAMTON, NY, 13902, 0760, USA (Type of address: Principal Executive Office) |
2001-05-07 | 2007-12-13 | Address | 110 ROBINSON STREET, PO BOX 760, BINGHAMTON, NY, 13902, 0760, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2007-11-16 | Address | 110 ROBINSON STREET, PO BOX 760, BINGHAMTON, NY, 13902, 0760, USA (Type of address: Service of Process) |
2001-05-07 | 2007-05-10 | Address | 110 ROBINSON STREET, PO BOX 760, BINGHAMTON, NY, 13902, 0760, USA (Type of address: Principal Executive Office) |
1992-12-30 | 2001-05-07 | Address | 110 ROBINSON ST PO BOX 760, BINGHAMTON, NY, 13902, 0760, USA (Type of address: Principal Executive Office) |
1992-12-30 | 2001-05-07 | Address | 110 ROBINSON ST PO BOX 760, BINGHAMTON, NY, 13902, 0760, USA (Type of address: Service of Process) |
1992-12-30 | 2001-05-07 | Address | 110 ROBINSON ST PO BOX 760, BINGHAMTON, NY, 13902, 0760, USA (Type of address: Chief Executive Officer) |
1976-09-01 | 2025-01-17 | Shares | Share type: PAR VALUE, Number of shares: 4750, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121001840 | 2025-01-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-17 |
090508002990 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
071213002238 | 2007-12-13 | AMENDMENT TO BIENNIAL STATEMENT | 2007-05-01 |
071116000163 | 2007-11-16 | CERTIFICATE OF CHANGE | 2007-11-16 |
071109000692 | 2007-11-09 | CERTIFICATE OF AMENDMENT | 2007-11-09 |
070510003533 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050719002506 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
030424002900 | 2003-04-24 | BIENNIAL STATEMENT | 2003-05-01 |
010507002080 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
990527002344 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State