Name: | MASONIC TEMPLE ASSOCIATION OF OLEAN |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1892 (133 years ago) |
Entity Number: | 96477 |
ZIP code: | 14760 |
County: | Blank |
Place of Formation: | New York |
Address: | 124 NORTH UNION STREET SUITE 308, PO BOX 662, OLEAN, NY, United States, 14760 |
Principal Address: | 124 NORTH UNION STREET SUITE 308, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 NORTH UNION STREET SUITE 308, PO BOX 662, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
MICHAEL P. JANKOWSKI | Chief Executive Officer | 124 NORTH UNION STREET SUITE 308, PO BOX 662, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-25 | 2012-05-17 | Address | 1738 S HAPPY HOLLOW RD, PO BOX 214, WESTON'S MILLS, NY, 14788, USA (Type of address: Principal Executive Office) |
2006-05-25 | 2012-05-17 | Address | P.O. BOX 214, 1738 HAPPY HOLLOW RD, WESTON'S MILLS, NY, 14788, 0214, USA (Type of address: Chief Executive Officer) |
1998-05-06 | 2006-05-25 | Address | 1738 S HAPPY HOLLOW RD, PO BOX 404, WESTON'S MILLS, NY, 14788, USA (Type of address: Principal Executive Office) |
1996-05-24 | 2006-05-25 | Address | 120-124 NORTH UNION ST, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
1993-04-08 | 1998-05-06 | Address | 1758 SOUTH HAPPY HOLLOW ROAD, P.O. BOX 404, WESTON'S MILLS, NY, 14788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220224002714 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
120517006491 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100519003024 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080513002097 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060525003322 | 2006-05-25 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State