Name: | RICH'S RT. 50 SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1986 (39 years ago) |
Entity Number: | 1105495 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 14 RTE. 9P, MALTA, NY, United States, 12020 |
Principal Address: | 14 RTE 9P, MALTA, NY, United States, 12020 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A LOYA | Chief Executive Officer | 2141 DOUBLEDAY AVE, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
RICHARD A. LOYA | DOS Process Agent | 14 RTE. 9P, MALTA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-08 | 2004-08-27 | Address | 14 RTE. 9P, MALTA, NY, 12020, USA (Type of address: Principal Executive Office) |
2000-09-08 | 2004-08-27 | Address | 2141 DOUBLEDAY AVE., BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
1998-09-08 | 2000-09-08 | Address | 2141 DOUBLEDAY AVE., BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
1998-09-08 | 2000-09-08 | Address | 385 EAST SHORE RT. 9P, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
1996-08-05 | 1998-09-08 | Address | BOX 2195, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120807006334 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100909002042 | 2010-09-09 | BIENNIAL STATEMENT | 2010-08-01 |
080820003162 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
060810002270 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
040827002550 | 2004-08-27 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State