OGDEN HOLDING CO., INC.

Name: | OGDEN HOLDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1981 (44 years ago) |
Entity Number: | 700499 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 680 STONY POINT RD, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN R. DIEHL | DOS Process Agent | 680 STONY POINT RD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
KEVIN R. DIEHL | Chief Executive Officer | 680 STONY POINT RD, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-11 | 2015-11-13 | Address | 680 STONY POINT RD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
1999-06-11 | 2015-11-13 | Address | 680 STONLY POINT RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
1992-12-09 | 1999-06-11 | Address | 680 STONY POINT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1999-06-11 | Address | 680 STONY POINT RD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
1992-12-09 | 1999-06-11 | Address | 680 STONY POINT RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151113006017 | 2015-11-13 | BIENNIAL STATEMENT | 2015-05-01 |
130822002399 | 2013-08-22 | BIENNIAL STATEMENT | 2013-05-01 |
110609002036 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090819002676 | 2009-08-19 | BIENNIAL STATEMENT | 2009-05-01 |
080317002823 | 2008-03-17 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State