Search icon

MASONIC TEMPLE ASSOCIATION OF OLEAN

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 NORTH UNION STREET SUITE 308, PO BOX 662, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
MICHAEL P. JANKOWSKI Chief Executive Officer 124 NORTH UNION STREET SUITE 308, PO BOX 662, OLEAN, NY, United States, 14760

History

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)

Filings

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