Search icon

REAL PROCESS AUTOMATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O JOHN E. SORON DOS Process Agent 1323 FOX HOLLOW ROAD, NISKAYUNA, NY, United States, 12309

Chief Executive Officer

Name Role Address
JOHN E. SORON Chief Executive Officer 1323 FOX HOLLOW ROAD, NISKAYUNA, NY, United States, 12309

History

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)

Filings

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