Name: | SEVEN O'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1983 (41 years ago) |
Entity Number: | 883094 |
ZIP code: | 13082 |
County: | Madison |
Place of Formation: | New York |
Principal Address: | 7917 DEVAUL RD., KIRKVILLE, NY, United States, 13082 |
Address: | 7917 Devaul Rd, FYLER ROAD, Kirkville, NY, United States, 13082 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD E OOT | Chief Executive Officer | 7917 DEVAUL RD, KIRKVILLE, NY, United States, 13082 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7917 Devaul Rd, FYLER ROAD, Kirkville, NY, United States, 13082 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 7917 DEVAUL RD, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer) |
2009-12-10 | 2023-12-06 | Address | 7917 DEVAUL RD, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process) |
2009-12-10 | 2023-12-06 | Address | 7917 DEVAUL RD, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer) |
1993-12-10 | 2009-12-10 | Address | DEVAUL ROAD, KIRKVILLE, NY, 00000, USA (Type of address: Service of Process) |
1992-12-18 | 2009-12-10 | Address | 7917 DEVAUL RD., KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206003122 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
220822001574 | 2022-08-22 | BIENNIAL STATEMENT | 2021-12-01 |
131227002193 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
111228002307 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091210002354 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State