Name: | RISEDORPH DISTRIBUTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1961 (63 years ago) |
Date of dissolution: | 10 Mar 2010 |
Entity Number: | 142844 |
ZIP code: | 12050 |
County: | New York |
Place of Formation: | New York |
Address: | 32 PULVER ROAD, COLUMBIAVILLE, NY, United States, 12050 |
Principal Address: | 32 PULVER RD, PO BOX 48, COLUMBIAVILLE, NY, United States, 12050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 PULVER ROAD, COLUMBIAVILLE, NY, United States, 12050 |
Name | Role | Address |
---|---|---|
JAMES M. DREHER, JR. | Chief Executive Officer | 32 PULVER RD, PO BOX 48, COLUMBIAVILLE, NY, United States, 12050 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-01 | 2007-11-26 | Address | 37 BROAD STREET, KINDERHOOK, NY, 12106, 0429, USA (Type of address: Chief Executive Officer) |
1995-02-01 | 2007-11-26 | Address | 37 BROAD STREET, KINDERHOOK, NY, 12106, 0429, USA (Type of address: Principal Executive Office) |
1995-02-01 | 2007-11-26 | Address | 37 BROAD STREET, KINDERHOOK, NY, 12106, 0429, USA (Type of address: Service of Process) |
1961-11-28 | 1995-02-01 | Address | 22 E. 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100310000520 | 2010-03-10 | CERTIFICATE OF DISSOLUTION | 2010-03-10 |
091110002847 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
20090202003 | 2009-02-02 | ASSUMED NAME CORP DISCONTINUANCE | 2009-02-02 |
071126002451 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
20060928039 | 2006-09-28 | ASSUMED NAME CORP INITIAL FILING | 2006-09-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State