Name: | REAL PROCESS AUTOMATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1989 (35 years ago) |
Date of dissolution: | 12 Mar 2012 |
Entity Number: | 1407841 |
ZIP code: | 12309 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1323 FOX HOLLOW ROAD, NISKAYUNA, NY, United States, 12309 |
Shares Details
Shares issued 500000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOHN E. SORON | DOS Process Agent | 1323 FOX HOLLOW ROAD, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
JOHN E. SORON | Chief Executive Officer | 1323 FOX HOLLOW ROAD, NISKAYUNA, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-30 | 2008-01-15 | Address | 1323 FOX HOLLOW RD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2008-01-15 | Address | 1323 FOX HOLLOW RD, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office) |
2005-04-27 | 2008-01-15 | Address | 1323 FOX HOLLOW ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
2001-11-20 | 2005-04-27 | Address | 9 CORNELL RD / AIRPORT PARK, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1997-12-11 | 2001-11-20 | Address | 670 FRANKLIN STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120312000441 | 2012-03-12 | CERTIFICATE OF DISSOLUTION | 2012-03-12 |
080115002417 | 2008-01-15 | BIENNIAL STATEMENT | 2007-12-01 |
060130003100 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
050427000581 | 2005-04-27 | CERTIFICATE OF AMENDMENT | 2005-04-27 |
031204002707 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State