Search icon

ROYAL CRANE, INC.

Company Details

Name: ROYAL CRANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1990 (35 years ago)
Date of dissolution: 26 Mar 2019
Entity Number: 1457014
ZIP code: 34947
County: Dutchess
Place of Formation: New York
Address: 1012 ANGLE RD, FORT PIERCE, FL, United States, 34947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSSELL K VEITH DOS Process Agent 1012 ANGLE RD, FORT PIERCE, FL, United States, 34947

Chief Executive Officer

Name Role Address
RUSSELL K VEITH Chief Executive Officer 1012 ANGLE RD, FORT PIERCE, FL, United States, 34947

History

Start date End date Type Value
2000-06-07 2006-11-30 Address 7 GRETNA ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2000-06-07 2006-11-30 Address 7 GRETNA ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2000-06-07 2006-11-30 Address 7 GRETNA ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
1998-05-28 2000-06-07 Address 369 GRETNA RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
1998-05-28 2000-06-07 Address 369 GRETNA RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
1998-05-28 2000-06-07 Address 369 GRETNA RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
1996-06-12 1998-05-28 Address 369 GRETNA ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
1993-02-02 1996-06-12 Address 369 GRETNA RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
1993-02-02 1998-05-28 Address 369 GRETNA RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
1993-02-02 1998-05-28 Address 369 GRETNA RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190326000012 2019-03-26 CERTIFICATE OF DISSOLUTION 2019-03-26
080625002076 2008-06-25 BIENNIAL STATEMENT 2008-06-01
061130002657 2006-11-30 BIENNIAL STATEMENT 2006-06-01
040713002355 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020531002467 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000607002774 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980528002197 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960612002178 1996-06-12 BIENNIAL STATEMENT 1996-06-01
000042006823 1993-08-23 BIENNIAL STATEMENT 1993-06-01
930202002367 1993-02-02 BIENNIAL STATEMENT 1992-06-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State