Search icon

ONTARIO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT F. SYKES Chief Executive Officer 60 BROOKSIDE DRIVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2060 FAIRPORT NINE MILE PT RD, SUITE 310, PENFIELD, NY, United States, 14526

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9105798 Other Contract Actions 1991-08-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-08-27
Termination Date 1992-03-18
Date Issue Joined 1991-11-19
Pretrial Conference Date 1991-10-11
Section 1331

Parties

Name ONTARIO, INC.
Role Plaintiff
Name DEUTSCHE LUFTHANSA
Role Defendant
0200056 Other Contract Actions 2002-01-04 other
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