Search icon

129 CANAL STREET CORPORATION

Print

Details

Entity Number 2185170

Status Active

Name129 CANAL STREET CORPORATION

CountyOneida

Date of registration 29 Sep 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 510 Main St, Oneida, NY, United States, 13421

Address ZIP code 13421

Principal Address 510 Main St, ONEIDA, NY, United States, 13421

Principal Address ZIP code 13421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MICHAEL S MILLER

DOS Process Agent

510 Main St, Oneida, NY, United States, 13421

Chief Executive Officer

Name Role Address

MICHAEL S MILLER

Chief Executive Officer

510 MAIN ST, ONEIDA, NY, United States, 13421

History

Start date End date Type Value

2023-09-08

2023-09-08

Address

1543 LAKE RD, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)

2022-09-23

2023-09-08

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-03-02

2023-09-08

Address

1543 LAKE ROAD, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

2020-04-28

2020-04-28

Address

533 RAND STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

2020-04-28

2021-03-02

Address

533 GRAND ST., ONEIDA, NY, 13421, USA (Type of address: Service of Process)

2019-09-04

2023-09-08

Address

1543 LAKE RD, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)

2019-09-04

2020-04-28

Address

1543 LAKE RD, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

2017-09-01

2019-09-04

Address

PO BOX 813, SYLVAN BEACH, NY, 13157, USA (Type of address: Chief Executive Officer)

2013-09-06

2017-09-01

Address

508 BETSINGER RD, SHERRILL, NY, 13461, USA (Type of address: Chief Executive Officer)

2011-06-29

2017-09-01

Address

508 BETSINGER RD, SHERRILL, NY, 13461, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230908001008

2023-09-08

BIENNIAL STATEMENT

2023-09-01

210906000107

2021-09-06

BIENNIAL STATEMENT

2021-09-06

210302000548

2021-03-02

CERTIFICATE OF CHANGE

2021-03-02

200428000305

2020-04-28

CERTIFICATE OF CHANGE

2020-04-28

200428000296

2020-04-28

CERTIFICATE OF AMENDMENT

2020-04-28

190904061752

2019-09-04

BIENNIAL STATEMENT

2019-09-01

170901006491

2017-09-01

BIENNIAL STATEMENT

2017-09-01

150901006306

2015-09-01

BIENNIAL STATEMENT

2015-09-01

130906006441

2013-09-06

BIENNIAL STATEMENT

2013-09-01

110916002129

2011-09-16

BIENNIAL STATEMENT

2011-09-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts