Name: | R & R ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1991 (34 years ago) |
Date of dissolution: | 24 Jan 1996 |
Branch of: | R & R ELECTRIC, INC., Minnesota (Company Number 77de5eef-b9d4-e011-a886-001ec94ffe7f) |
Entity Number: | 1500068 |
ZIP code: | 56520 |
County: | New York |
Place of Formation: | Minnesota |
Address: | P.O. BOX 181, HWY 75 NORTH, BRECKENRIDGE, MN, United States, 56520 |
Principal Address: | HIGHWAY 75 NORTH, PO BOX 181, BRECKENRIDGE, MN, United States, 56520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 181, HWY 75 NORTH, BRECKENRIDGE, MN, United States, 56520 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT SPANSWICK | Chief Executive Officer | PO BOX 14, BATTLE LAKE, MN, United States, 56520 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-08 | 1996-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-01-08 | 1996-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960124000301 | 1996-01-24 | SURRENDER OF AUTHORITY | 1996-01-24 |
940414003059 | 1994-04-14 | BIENNIAL STATEMENT | 1994-01-01 |
910108000094 | 1991-01-08 | APPLICATION OF AUTHORITY | 1991-01-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State