Name: | REFRESHMENT SUPPLY PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1988 (37 years ago) |
Date of dissolution: | 12 Apr 2017 |
Entity Number: | 1255846 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 79 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THEODORE ARTS | Chief Executive Officer | 79 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-30 | 2004-06-01 | Address | 79 FILLMORE AVE, TONAWANDA, NY, 14150, 2335, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2004-06-01 | Address | 79 FILLMORE AVE, TONAWANDA, NY, 14150, 2335, USA (Type of address: Principal Executive Office) |
1988-04-25 | 1995-06-30 | Address | 36 HOPKINS ROAD, PO BOX 98, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170412000681 | 2017-04-12 | CERTIFICATE OF DISSOLUTION | 2017-04-12 |
160406006113 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140408007428 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120515002565 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100419002687 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State