Name: | RKA PASNAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1988 (36 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1310955 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 41 LAKE ST, GENEVA, NY, United States, 14456 |
Principal Address: | 41 LAKE STREET, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD M NARDOZZI | Chief Executive Officer | 41 LAKE STREET, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 LAKE ST, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1997-01-06 | Address | 41 LAKE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1997-01-06 | Address | 41 LAKE ST, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
1988-12-05 | 1992-12-15 | Address | 145 CASTLE ST, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1612232 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
970106002095 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
931208002043 | 1993-12-08 | BIENNIAL STATEMENT | 1993-12-01 |
921215002196 | 1992-12-15 | BIENNIAL STATEMENT | 1992-12-01 |
B714152-3 | 1988-12-05 | CERTIFICATE OF INCORPORATION | 1988-12-05 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State