Name: | GLOVEMASTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1990 (35 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1467800 |
ZIP code: | 12149 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 115 DEPOT ST, RICHMONDVILLE, NY, United States, 12149 |
Principal Address: | 955 CENTER VALLEY RD, WORCESTER, NY, United States, 12197 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 DEPOT ST, RICHMONDVILLE, NY, United States, 12149 |
Name | Role | Address |
---|---|---|
ALFRED T RIFENBURGH | Chief Executive Officer | 955 CENTER VALLEY RD, WORCESTER, NY, United States, 12197 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-15 | 2002-08-05 | Address | HOWES CAVE INDUSTRIAL PARK, COUNTY RTE 8, HOWES CAVE, NY, 12092, USA (Type of address: Service of Process) |
1998-08-12 | 2000-08-15 | Address | 13 E MAIN ST, RICHMONVILLE, NY, 12149, USA (Type of address: Service of Process) |
1996-07-30 | 2000-08-15 | Address | 13 EAST MAIN ST, PO BOX 539, RICHMONDVILLE, NY, 12149, USA (Type of address: Principal Executive Office) |
1993-05-17 | 1998-08-12 | Address | RD 1 BOX 142, WORCESTER, NY, 12197, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1996-07-30 | Address | 13 EAST MAIN STREET, PO BOX I, RICHMONDVILLE, NY, 12149, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141495 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080814003103 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
060801002477 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040907002384 | 2004-09-07 | BIENNIAL STATEMENT | 2004-08-01 |
020805002390 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State