RO-LIN LANES, INC.

Name: | RO-LIN LANES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1989 (36 years ago) |
Date of dissolution: | 02 Jun 2023 |
Entity Number: | 1390090 |
ZIP code: | 12526 |
County: | Columbia |
Place of Formation: | New York |
Address: | 61 CAMP CREEK ROAD, GERMANTOWN, NY, United States, 12526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. SNYDER | Chief Executive Officer | 61 CAMP CREEK ROAD, GERMANTOWN, NY, United States, 12526 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 CAMP CREEK ROAD, GERMANTOWN, NY, United States, 12526 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-01 | 2023-08-14 | Address | 61 CAMP CREEK ROAD, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer) |
2007-10-01 | 2023-08-14 | Address | 61 CAMP CREEK ROAD, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
1993-10-15 | 2007-10-01 | Address | 61 CAMP CREEK ROAD, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office) |
1993-10-15 | 2007-10-01 | Address | 61 CAMP CREEK ROAD, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
1992-11-02 | 1993-10-15 | Address | 61 CAMP CREEK RD., GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814000852 | 2023-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-02 |
131018002297 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111021002267 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091002002057 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071001002752 | 2007-10-01 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State