ONTARIO REALTY, INCORPORATED
Headquarter
Name: | ONTARIO REALTY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1985 (40 years ago) |
Entity Number: | 986962 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | PO BOX 2005, OSWEGO, NY, United States, 13126 |
Principal Address: | 2 MAYFLOWER CIRCLE, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2005, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
DOUGLAS S WATERBURY | Chief Executive Officer | 2 MAYFLOWER CIRCLE, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2024-01-23 | Address | 2 MAY FLOWER CIRCLE, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2024-01-23 | Address | 2 MAYFLOWER CIRCLE, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2022-01-24 | 2024-01-23 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2012-12-19 | 2022-01-24 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2012-12-19 | 2024-01-23 | Address | PO BOX 2005, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123000907 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
200728000413 | 2020-07-28 | ANNULMENT OF DISSOLUTION | 2020-07-28 |
DP-2248093 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130131002379 | 2013-01-31 | BIENNIAL STATEMENT | 2011-12-01 |
121219000267 | 2012-12-19 | CERTIFICATE OF AMENDMENT | 2012-12-19 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State