Search icon

NETOLCO, INC.

Company Details

Name: NETOLCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1985 (40 years ago)
Date of dissolution: 27 May 2003
Entity Number: 998334
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 93 CHESHIRE LANE, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 CHESHIRE LANE, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
JOANNE M NETOLS Chief Executive Officer 93 CHESHIRE LANE, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
1995-05-04 1997-05-16 Address 93 CHESHIRE LANE, EAST NORTHPORT, NY, 14051, USA (Type of address: Service of Process)
1985-05-20 1995-05-04 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030527000649 2003-05-27 CERTIFICATE OF DISSOLUTION 2003-05-27
010509002478 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990514002049 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970516002299 1997-05-16 BIENNIAL STATEMENT 1997-05-01
950504002034 1995-05-04 BIENNIAL STATEMENT 1993-05-01
B227995-3 1985-05-20 CERTIFICATE OF INCORPORATION 1985-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600721 Trademark 1996-10-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-10-22
Termination Date 2001-06-28
Section 1331
Status Terminated

Parties

Name THE BEACH HOUSE INC.
Role Plaintiff
Name NETOLCO, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State