Name: | N.Y.S. MADISON SILO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1982 (43 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 773515 |
ZIP code: | 13424 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6131 JUDD ROAD, ORISKANY, NY, United States, 13424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6131 JUDD ROAD, ORISKANY, NY, United States, 13424 |
Name | Role | Address |
---|---|---|
WILLARD STAVE | Chief Executive Officer | 6131 JUDD ROAD, ORISKANY, NY, United States, 13424 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-09 | 1996-08-05 | Address | JUDD ROAD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1996-08-05 | Address | JUDD ROAD, ORISKANY, NY, 13424, USA (Type of address: Principal Executive Office) |
1993-09-09 | 1996-08-05 | Address | JUDD ROAD, ORISKANY, NY, 13424, USA (Type of address: Service of Process) |
1982-06-02 | 1993-09-09 | Address | 3 SEDGWICK PARK, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1715223 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
960805002768 | 1996-08-05 | BIENNIAL STATEMENT | 1996-06-01 |
930909002440 | 1993-09-09 | BIENNIAL STATEMENT | 1993-06-01 |
A873525-4 | 1982-06-02 | CERTIFICATE OF INCORPORATION | 1982-06-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State