RUDOLPH DONALD SNYDER, L.S., P.C.

Name: | RUDOLPH DONALD SNYDER, L.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1990 (35 years ago) |
Entity Number: | 1497685 |
ZIP code: | 12122 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 112 DANFORTH AVE, MIDDLEBURGH, NY, United States, 12122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES B. SNYDER, LS | Chief Executive Officer | 112 DANFORTH AVE, MIDDLEBURGH, NY, United States, 12122 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 DANFORTH AVE, MIDDLEBURGH, NY, United States, 12122 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-10 | 2005-02-07 | Address | 110 DANFORTH AVE, MIDDLEBURGH, NY, 12122, 0391, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2002-12-10 | Address | P.O. BOX 391, MIDDLEBURGH, NY, 12122, 0391, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2002-12-10 | Address | 25 DANFORTH AVENUE, MIDDLEBURGH, NY, 12122, 0391, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2002-12-10 | Address | 25 DANFORTH AVENUE, MIDDLEBURGH, NY, 12122, 0391, USA (Type of address: Service of Process) |
1990-12-27 | 1992-12-14 | Address | 25 DANFORTH AVENUE, MIDDLEBURGH, NY, 12122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161201006114 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141215006656 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
121214002189 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101208003016 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081118002653 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State