Name: | OCTO PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1956 (69 years ago) |
Date of dissolution: | 27 May 2009 |
Entity Number: | 99494 |
ZIP code: | 13045 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4801 BUTLER DRIVE, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4801 BUTLER DRIVE, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
JOHN MERRIMAN | Chief Executive Officer | 4801 BUTLER DRIVE, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-25 | 2000-03-22 | Address | 5249-3 CEDARBORO DRIVE, FORT MYERS, FL, 33919, 7504, USA (Type of address: Principal Executive Office) |
1998-08-25 | 2000-03-22 | Address | 5249-3 CEDARBORO DRIVE, FORT MYERS, FL, 33919, 7504, USA (Type of address: Service of Process) |
1998-08-25 | 2000-03-22 | Address | 1875 MAPLE AVENUE, PALMYRA, NY, 14522, 9100, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 1998-08-25 | Address | 25 WIND MILL RD, PITTSFORD, NY, 15434, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 1998-08-25 | Address | 25 WIND MILL RD, PITTSFORD, NY, 15434, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181030044 | 2018-10-30 | ASSUMED NAME CORP INITIAL FILING | 2018-10-30 |
090527000215 | 2009-05-27 | CERTIFICATE OF DISSOLUTION | 2009-05-27 |
080214002830 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060308002828 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
040202002629 | 2004-02-02 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State