Name: | OWD OF CENTRAL NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1983 (42 years ago) |
Date of dissolution: | 31 May 2000 |
Entity Number: | 824736 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 500 S SALINA ST, STE 500, SYRACUSE, NY, United States, 13202 |
Principal Address: | 5990 DROTT RD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MENTER, RUDIN & TRIVELPIECE PC | DOS Process Agent | 500 S SALINA ST, STE 500, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
SARAH EDDY | Chief Executive Officer | 5990 DROTT RD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-21 | 1999-03-04 | Address | 5990 DROTT RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1983-02-28 | 1995-04-21 | Address | 500 SOUTH SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000531000583 | 2000-05-31 | CERTIFICATE OF DISSOLUTION | 2000-05-31 |
990503000213 | 1999-05-03 | CERTIFICATE OF AMENDMENT | 1999-05-03 |
990304002229 | 1999-03-04 | BIENNIAL STATEMENT | 1999-02-01 |
970422002768 | 1997-04-22 | BIENNIAL STATEMENT | 1997-02-01 |
950421002125 | 1995-04-21 | BIENNIAL STATEMENT | 1994-02-01 |
A954586-3 | 1983-02-28 | CERTIFICATE OF INCORPORATION | 1983-02-28 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State