Name: | R. JOHN WRIGHT DOLLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1988 (37 years ago) |
Date of dissolution: | 11 Oct 2007 |
Entity Number: | 1303260 |
ZIP code: | 05201 |
County: | Washington |
Place of Formation: | Vermont |
Address: | 2402 WEST ROAD, BENNINGTON, VT, United States, 05201 |
Principal Address: | 2402 WEST RD, BENNINGTON, VT, United States, 05201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2402 WEST ROAD, BENNINGTON, VT, United States, 05201 |
Name | Role | Address |
---|---|---|
R. JOHN WRIGHT | Chief Executive Officer | 2402 WEST RD, BENNINGTON, VT, United States, 05201 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-22 | 2006-11-01 | Address | 2402 WEST RD, BENNINGTON, VT, 09201, USA (Type of address: Chief Executive Officer) |
2004-12-22 | 2007-10-11 | Address | 2402 WEST RD, BENNINGTON, VT, 05201, USA (Type of address: Service of Process) |
1998-10-29 | 2004-12-22 | Address | 15 WEST MAIN STREET, CAMBRIDGE, NY, 12816, 1118, USA (Type of address: Principal Executive Office) |
1998-10-29 | 2004-12-22 | Address | 15 WEST MAIN STREET, CAMBRIDGE, NY, 12816, 1118, USA (Type of address: Chief Executive Officer) |
1998-10-29 | 2004-12-22 | Address | 15 WEST MAIN ST., CAMBRIDGE, NY, 12816, 1118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071011000925 | 2007-10-11 | SURRENDER OF AUTHORITY | 2007-10-11 |
061101002047 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
041222002007 | 2004-12-22 | BIENNIAL STATEMENT | 2004-11-01 |
021030002335 | 2002-10-30 | BIENNIAL STATEMENT | 2002-11-01 |
001103002277 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State