Name: | RIVER VALLEY INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1988 (37 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1275956 |
ZIP code: | 13661 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PO BOX 41, S MAIN ST, MANNSVILLE, NY, United States, 13661 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENDA L HAYNES | Chief Executive Officer | PO BOX 41, S MAIN ST, MANNSVILLE, NY, United States, 13661 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 41, S MAIN ST, MANNSVILLE, NY, United States, 13661 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-13 | 1998-06-29 | Address | RD #1 BOX 254-D, RICHLAND, NY, 13144, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 1998-06-29 | Address | RD #1 BOX 254-D, RICHLAND, NY, 13144, USA (Type of address: Principal Executive Office) |
1995-06-13 | 1998-06-29 | Address | PO BOX 41, MANNSVILLE, NY, 13661, USA (Type of address: Service of Process) |
1988-07-08 | 1995-06-13 | Address | ROUTE 11, P.O. BOX 41, MANNSVILLE, NY, 13661, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116446 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
980629002676 | 1998-06-29 | BIENNIAL STATEMENT | 1998-07-01 |
950613002374 | 1995-06-13 | BIENNIAL STATEMENT | 1993-07-01 |
B660852-3 | 1988-07-08 | CERTIFICATE OF INCORPORATION | 1988-07-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State