Search icon

U.S. ETHICARE ONONDAGA CORPORATION

Company Details

Name: U.S. ETHICARE ONONDAGA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1983 (42 years ago)
Date of dissolution: 03 May 2002
Entity Number: 823847
ZIP code: 11042
County: Erie
Place of Formation: New York
Address: 1983 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RENEE SILVER DOS Process Agent 1983 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEPHEN SAVITSKY Chief Executive Officer 1983 MARCUS AVE, CB7011, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
1997-11-10 2001-11-07 Address 1983 MARCUS AVE, CB7011, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
1995-11-14 1997-11-10 Address 1983 MARCUS AVENUE, CB 7011, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1995-11-14 1997-11-10 Address 1983 MARCUS AVENUE, CB 7011, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-10-14 1995-11-14 Address 1981 MARCUS AVENUE, CB 7011, SUITE C115, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020503000887 2002-05-03 CERTIFICATE OF MERGER 2002-05-03
011107002325 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991222002101 1999-12-22 BIENNIAL STATEMENT 1999-11-01
971110002552 1997-11-10 BIENNIAL STATEMENT 1997-11-01
970414000016 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State