Search icon

R.J. DEUTSCHLANDER INC.

Company Details

Name: R.J. DEUTSCHLANDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1962 (63 years ago)
Date of dissolution: 12 Aug 2013
Entity Number: 144038
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 36 STEPHENS CT, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J DEUTSCHLANDER DOS Process Agent 36 STEPHENS CT, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
ROBERT J DEUTSCHLANDER Chief Executive Officer 36 STPEHENS CT, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1998-01-12 2012-03-28 Address 36 STEPHENS CT, LANCASTER, NY, 14086, 2631, USA (Type of address: Chief Executive Officer)
1998-01-12 2012-03-28 Address 36 STEPHENS CT, LANCASTER, NY, 14086, 2631, USA (Type of address: Principal Executive Office)
1996-06-19 2012-03-28 Address 36 STEPHENS COURT, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1995-08-02 1998-01-12 Address 5259 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1995-08-02 1998-01-12 Address 5259 BROADWAY, LANCASTER, NY, 14086, 2007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130812000618 2013-08-12 CERTIFICATE OF DISSOLUTION 2013-08-12
120328002631 2012-03-28 BIENNIAL STATEMENT 2012-01-01
100111002491 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080319002787 2008-03-19 BIENNIAL STATEMENT 2008-01-01
060217002817 2006-02-17 BIENNIAL STATEMENT 2006-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State