Search icon

OWASCO 11, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 AVERY ROAD, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
PETER D ROGERS Chief Executive Officer 52 AVERY RD, JOHNSON CITY, NY, United States, 13790

History

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 2007-11-16 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)

Filings

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State