Search icon

RHINECLIFF BUSINESSES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RHINECLIFF BUSINESSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1988 (37 years ago)
Date of dissolution: 04 Nov 2010
Entity Number: 1288080
ZIP code: 12574
County: Dutchess
Place of Formation: New York
Address: 5 DUTCHESS TERRACE, RHINECLIFF, NY, United States, 12574

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R. CONKLIN Chief Executive Officer 5 DUTCHESS TERRACE, RHINECLIFF, NY, United States, 12574

DOS Process Agent

Name Role Address
JOHN R. CONKLIN DOS Process Agent 5 DUTCHESS TERRACE, RHINECLIFF, NY, United States, 12574

History

Start date End date Type Value
1998-08-12 2000-08-22 Address 4 DUTCHESS TERRACE, RHINECLIFF, NY, 12574, 0174, USA (Type of address: Service of Process)
1998-08-12 2000-08-22 Address 4 DUTCHESS TERRACE, PO BOX 174, RHINECLIFF, NY, 12574, 0174, USA (Type of address: Chief Executive Officer)
1998-08-12 2000-08-22 Address 4 DUTCHESS TERRACE, RHINECLIFF, NY, 12574, 0174, USA (Type of address: Principal Executive Office)
1997-09-25 1998-08-12 Address P.O. BOX 174, 4 DUTCHESS TERRACE, RHINECLIFF, NY, 12574, USA (Type of address: Service of Process)
1993-10-20 1998-08-12 Address 7 INDUSTRY STREET, POUGHKEEPSIE, NY, 12603, 3239, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101104000793 2010-11-04 CERTIFICATE OF DISSOLUTION 2010-11-04
080819002541 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060807002961 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040920003000 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020724002545 2002-07-24 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State