Name: | RED RANCH MOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1989 (36 years ago) |
Date of dissolution: | 11 Aug 2021 |
Entity Number: | 1366296 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 4555 ROUTE 32, CATSKILL, NY, United States, 12414 |
Principal Address: | 4565 ROUTE 32, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL F GUENTHNER | Chief Executive Officer | 4565 ROUTE 32, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4555 ROUTE 32, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-08 | 2022-04-26 | Address | 4565 ROUTE 32, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2011-07-22 | 2022-04-26 | Address | 4555 ROUTE 32, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
2011-07-22 | 2019-07-08 | Address | 4555 ROUTE 32, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2011-07-22 | 2019-07-08 | Address | 4555 ROUTE 32, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
2009-07-07 | 2011-07-22 | Address | 4555 RTE 32, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220426003457 | 2021-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-11 |
190708060011 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170703006097 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006130 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708006063 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State