Search icon

UTICA BLUE SOX, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1700 SUNSET AVE, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
ROBERT A FOWLER Chief Executive Officer PO BOX 751, UTICA, NY, United States, 13503

History

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)

Filings

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