Search icon

ONEIDA MERGER CORP.

Company Details

Name: ONEIDA MERGER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1985 (40 years ago)
Entity Number: 996867
ZIP code: 13476
County: Oneida
Place of Formation: New York
Address: 5238 WEST SENECA STREET, PO BOX 890, VERNON, NY, United States, 13476
Principal Address: 5238 W SENECA ST, VERNON, NY, United States, 13476

Shares Details

Shares issued 300000

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5238 WEST SENECA STREET, PO BOX 890, VERNON, NY, United States, 13476

Chief Executive Officer

Name Role Address
JEFFREY S GILBERT Chief Executive Officer 5238 W SENECA ST, PO BOX 890, VERNON, NY, United States, 13476

History

Start date End date Type Value
1997-05-13 1999-06-08 Address 5238 WEST SENECA STREET, PO BOX 890, VERNON, NY, 13476, 0890, USA (Type of address: Chief Executive Officer)
1997-05-13 1999-06-08 Address 5238 WEST SENECA STREET, VERNON, NY, 13476, 0890, USA (Type of address: Principal Executive Office)
1993-06-25 1997-05-13 Address 5238 WEST SENECA STREET, PO BOX 890, VERNON, NY, 13476, 0890, USA (Type of address: Principal Executive Office)
1993-06-25 1997-05-13 Address 5328 WEST SENECA STREET, PO BOX 890, VERNON, NY, 13476, 0890, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-06-25 Address C/O RICHARD A. THALER, PRES., 30 WEST SENECA STREET, VERNON, NY, 13476, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070402000565 2007-04-02 CERTIFICATE OF MERGER 2007-04-02
060801002844 2006-08-01 BIENNIAL STATEMENT 2005-05-01
030508002729 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010503002397 2001-05-03 BIENNIAL STATEMENT 2001-05-01
990608002400 1999-06-08 BIENNIAL STATEMENT 1999-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State