R.D.2 BUILDINGS & PARKING, LTD.
| Name: | R.D.2 BUILDINGS & PARKING, LTD. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 08 Dec 1986 (39 years ago) |
| Date of dissolution: | 01 Jan 1998 |
| Entity Number: | 1103606 |
| ZIP code: | 12804 |
| County: | Warren |
| Place of Formation: | New York |
| Address: | 59 WEST MOUNTAIN ROAD, BOX 378, GLENS FALLS, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| MICHEL R BRANDT | DOS Process Agent | 59 WEST MOUNTAIN ROAD, BOX 378, GLENS FALLS, NY, United States, 12804 |
| Name | Role | Address |
|---|---|---|
| DENNIS B. SCHLENKER, ESQ | Agent | 174 WASHINGTON AVE, ALBANY, NY, 12210 |
| Name | Role | Address |
|---|---|---|
| MICHEL R BRANDT | Chief Executive Officer | 59 WEST MOUNTAIN ROAD, BOX 378, GLENS FALLS, NY, United States, 12804 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-01-12 | 1994-01-11 | Address | RD #2 WEST MOUNTAIN RD, BOX 378, GLENS FALLS, NY, 12804, USA (Type of address: Chief Executive Officer) |
| 1993-01-12 | 1994-01-11 | Address | RD #2 WEST MOUNTAIN RD, BOX 378, GLENS FALLS, NY, 12804, USA (Type of address: Principal Executive Office) |
| 1993-01-12 | 1994-01-11 | Address | RD #2 WEST MOUNTAIN RD, BOX 378, GLENS FALLS, NY, 12804, USA (Type of address: Service of Process) |
| 1986-12-08 | 1993-01-12 | Address | 174 WASHINGTON AVE, 1ST FLOOR, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 971230000042 | 1997-12-30 | CERTIFICATE OF MERGER | 1998-01-01 |
| 961230002045 | 1996-12-30 | BIENNIAL STATEMENT | 1996-12-01 |
| 940111002076 | 1994-01-11 | BIENNIAL STATEMENT | 1993-12-01 |
| 930112002684 | 1993-01-12 | BIENNIAL STATEMENT | 1992-12-01 |
| B432079-3 | 1986-12-08 | CERTIFICATE OF INCORPORATION | 1986-12-08 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State