Name: | OZANOL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1981 (44 years ago) |
Entity Number: | 731782 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 20 WEST FAIRMOUNT AVENUE, LAKEWOOD, NY, United States, 14750 |
Address: | 20 WEST FAIRMOUNT AVENUE, PO BOX 109, LAKEWOOD, NY, United States, 14750 |
Shares Details
Shares issued 2000000
Share Par Value 0.005
Type PAR VALUE
Name | Role | Address |
---|---|---|
HEIDI A. NAULEAU | Chief Executive Officer | 20 WEST FAIRMOUNT AVE, PO BOX 109, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST FAIRMOUNT AVENUE, PO BOX 109, LAKEWOOD, NY, United States, 14750 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-27 | 2003-11-13 | Shares | Share type: PAR VALUE, Number of shares: 7000, Par value: 1 |
2003-02-27 | 2003-02-27 | Shares | Share type: PAR VALUE, Number of shares: 7000, Par value: 1 |
2003-02-27 | 2003-11-13 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2003-02-27 | 2003-02-27 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1997-12-05 | 2002-01-16 | Address | 111 WEST SECOND ST, PO BOX 310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060126002416 | 2006-01-26 | BIENNIAL STATEMENT | 2005-11-01 |
031208002014 | 2003-12-08 | BIENNIAL STATEMENT | 2003-11-01 |
031113000335 | 2003-11-13 | CERTIFICATE OF MERGER | 2003-11-13 |
030227000721 | 2003-02-27 | CERTIFICATE OF MERGER | 2003-02-27 |
020116002117 | 2002-01-16 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State