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
Name | Role | Address |
---|---|---|
RUSSELL K VEITH | DOS Process Agent | 1012 ANGLE RD, FORT PIERCE, FL, United States, 34947 |
Name | Role | Address |
---|---|---|
RUSSELL K VEITH | Chief Executive Officer | 1012 ANGLE RD, FORT PIERCE, FL, United States, 34947 |
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) |
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