Search icon

ONAB CORP.

Company Details

Name: ONAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1983 (41 years ago)
Entity Number: 878840
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 77 GOLDENS BRIDGE RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED V MARTABANO DOS Process Agent 77 GOLDENS BRIDGE RD, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
ALFRED V MARTABANO Chief Executive Officer 77 GOLDENS BRIDGE RD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
1992-12-02 2001-11-20 Address 79 GOLDENS BRIDGE RD, KATONAH, NY, 10536, 9511, USA (Type of address: Chief Executive Officer)
1992-12-02 2001-11-20 Address 79 GOLDENS BRIDGE RD, KATONAH, NY, 10536, 9511, USA (Type of address: Principal Executive Office)
1992-12-02 2001-11-20 Address 79 GOLDENS BRIDGE RD, KATONAH, NY, 10536, 9511, USA (Type of address: Service of Process)
1983-11-03 1992-12-02 Address %ALFRED V. MARTABANO, 71 GOLDENS BRIDGE RD., KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113006362 2014-01-13 BIENNIAL STATEMENT 2013-11-01
120501002074 2012-05-01 BIENNIAL STATEMENT 2011-11-01
100205002035 2010-02-05 BIENNIAL STATEMENT 2009-11-01
071113003351 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051215002282 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031114002161 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011120002329 2001-11-20 BIENNIAL STATEMENT 2001-11-01
000112002387 2000-01-12 BIENNIAL STATEMENT 1999-11-01
971119002194 1997-11-19 BIENNIAL STATEMENT 1997-11-01
931110002951 1993-11-10 BIENNIAL STATEMENT 1993-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State