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
Name | Role | Address |
---|---|---|
ROBERT J DEUTSCHLANDER | DOS Process Agent | 36 STEPHENS CT, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
ROBERT J DEUTSCHLANDER | Chief Executive Officer | 36 STPEHENS CT, LANCASTER, NY, United States, 14086 |
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) |
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