Search icon

NETOLCO, INC.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
1996-10-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
NETOLCO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State