Name: | RUBY HILL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1988 (37 years ago) |
Date of dissolution: | 09 Dec 2024 |
Entity Number: | 1237023 |
ZIP code: | 13202 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE A KENAN | Chief Executive Officer | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
C/O PYRAMID MANAGEMENT GROUP | DOS Process Agent | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-28 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-28 | 2024-12-24 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2024-02-28 | 2024-12-24 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2022-02-22 | 2024-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224002515 | 2024-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-09 |
240228001923 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220222001003 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
200228002043 | 2020-02-28 | BIENNIAL STATEMENT | 2020-02-01 |
180301002027 | 2018-03-01 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State