Name: | UTICA BLUE SOX, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1985 (40 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 993148 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 1700 SUNSET AVE, UTICA, NY, United States, 13502 |
Address: | 1700 SUNSET AVE, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1700 SUNSET AVE, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
ROBERT A FOWLER | Chief Executive Officer | PO BOX 751, UTICA, NY, United States, 13503 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-18 | 2001-05-15 | Address | 303 RIVERBEND BLVD, LONGWOOD, FL, 32779, USA (Type of address: Chief Executive Officer) |
1985-04-30 | 1992-11-18 | Address | AUDITORIUM, ORISKANY BLVD., UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805231 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010515002344 | 2001-05-15 | BIENNIAL STATEMENT | 2001-04-01 |
990416002414 | 1999-04-16 | BIENNIAL STATEMENT | 1999-04-01 |
970428002077 | 1997-04-28 | BIENNIAL STATEMENT | 1997-04-01 |
000044006019 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
921118002865 | 1992-11-18 | BIENNIAL STATEMENT | 1992-04-01 |
B220568-3 | 1985-04-30 | CERTIFICATE OF INCORPORATION | 1985-04-30 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State