Name: | ONTARIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1980 (45 years ago) |
Date of dissolution: | 21 Nov 1997 |
Entity Number: | 647642 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2060 FAIRPORT NINE MILE PT RD, SUITE 310, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F. SYKES | Chief Executive Officer | 60 BROOKSIDE DRIVE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2060 FAIRPORT NINE MILE PT RD, SUITE 310, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-02 | 1993-03-31 | Address | INC., 150-A LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1980-08-27 | 1990-07-02 | Address | 111 MARSH RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971121000082 | 1997-11-21 | CERTIFICATE OF DISSOLUTION | 1997-11-21 |
960806002530 | 1996-08-06 | BIENNIAL STATEMENT | 1996-08-01 |
000053006463 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930331002361 | 1993-03-31 | BIENNIAL STATEMENT | 1992-08-01 |
C158380-2 | 1990-07-02 | CERTIFICATE OF AMENDMENT | 1990-07-02 |
B523162-2 | 1987-07-21 | CERTIFICATE OF MERGER | 1987-07-21 |
B351495-3 | 1986-04-28 | CERTIFICATE OF MERGER | 1986-04-28 |
B228811-4 | 1985-05-21 | CERTIFICATE OF AMENDMENT | 1985-05-21 |
B103583-3 | 1984-05-21 | CERTIFICATE OF MERGER | 1984-05-21 |
B021376-3 | 1983-09-19 | CERTIFICATE OF AMENDMENT | 1983-09-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9105798 | Other Contract Actions | 1991-08-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ONTARIO, INC. |
Role | Plaintiff |
Name | DEUTSCHE LUFTHANSA |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 10 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2002-01-04 |
Termination Date | 2002-11-04 |
Date Issue Joined | 2002-02-01 |
Section | 1502 |
Status | Terminated |
Parties
Name | ONTARIO, INC. |
Role | Plaintiff |
Name | CHINA AIRLINES |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State