RRN INC.
Headquarter
Name: | RRN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1987 (38 years ago) |
Date of dissolution: | 02 May 2005 |
Entity Number: | 1192551 |
ZIP code: | 04578 |
County: | New York |
Place of Formation: | New York |
Address: | 5N HIGH ST, WISCASSET, ME, United States, 04578 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P.M. BARNES | DOS Process Agent | 5N HIGH ST, WISCASSET, ME, United States, 04578 |
Name | Role | Address |
---|---|---|
P.M. BARNES | Chief Executive Officer | PO BOX 939, WISCASSET, ME, United States, 04578 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-05 | 2003-08-21 | Address | 5N HIGH STREET, WISCASSET, ME, 04578, 4229, USA (Type of address: Service of Process) |
2001-08-15 | 2003-08-21 | Address | PO BOX 2095, DARIEN, IL, 60561, 6895, USA (Type of address: Chief Executive Officer) |
2001-08-15 | 2003-08-21 | Address | 715 WALNUT DR, 408, DARIEN, IL, 60561, 4755, USA (Type of address: Principal Executive Office) |
2001-08-15 | 2002-11-05 | Address | 7623 SUSSEX CR DR, 105, DARIEN, IL, 60561, 4842, USA (Type of address: Service of Process) |
1999-09-13 | 2001-08-15 | Address | 1530 PALISADE AVE, 14S, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050502000819 | 2005-05-02 | CERTIFICATE OF DISSOLUTION | 2005-05-02 |
030821002501 | 2003-08-21 | BIENNIAL STATEMENT | 2003-08-01 |
021105000052 | 2002-11-05 | CERTIFICATE OF CHANGE | 2002-11-05 |
010815002493 | 2001-08-15 | BIENNIAL STATEMENT | 2001-08-01 |
990913002740 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State