Name: | ONEIDA ASBESTOS REMOVAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1980 (44 years ago) |
Date of dissolution: | 01 Jan 2001 |
Entity Number: | 666770 |
ZIP code: | 10005 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 5151 SAN FELIPE, SUITE 1600, HOUSTON, TX, United States, 77056 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALEC THOMAS | Chief Executive Officer | 100 KING STREET WEST, HAMILTON, Canada, L8N4J-6 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-13 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-10-25 | 2000-12-13 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-11-16 | 1995-10-25 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1993-11-16 | 1995-10-25 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1983-12-05 | 1993-11-16 | Address | 9418 RIVER ROAD RT 49, P.O. BOX 348, MARCY, NY, 13403, 0348, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10507 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
001222000781 | 2000-12-22 | CERTIFICATE OF MERGER | 2001-01-01 |
001213002634 | 2000-12-13 | BIENNIAL STATEMENT | 2000-12-01 |
000517000024 | 2000-05-17 | ANNULMENT OF DISSOLUTION | 2000-05-17 |
DP-1339228 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State