Name: | R + S ADVANCED TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1991 (34 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 1507753 |
ZIP code: | 13148 |
County: | Seneca |
Place of Formation: | New York |
Address: | 2277 LAKE SPUR ROAD, SENECA FALLS, NY, United States, 13148 |
Principal Address: | 236 FALL STREET, SENECA FALLS, NY, United States, 13148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD STRAILE | Chief Executive Officer | 236 FALL STREET, SENECA FALLS, NY, United States, 13148 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2277 LAKE SPUR ROAD, SENECA FALLS, NY, United States, 13148 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 1993-05-18 | Address | 236 FALL STREET, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process) |
1991-08-22 | 1993-04-12 | Address | 3685 FISHER ROAD, SKANEATLES, NY, 13152, USA (Type of address: Service of Process) |
1991-02-04 | 1991-08-22 | Address | 4 EAST LAKE STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1414147 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
930518000116 | 1993-05-18 | CERTIFICATE OF CHANGE | 1993-05-18 |
930412002157 | 1993-04-12 | BIENNIAL STATEMENT | 1993-02-01 |
910822000192 | 1991-08-22 | CERTIFICATE OF CHANGE | 1991-08-22 |
910204000250 | 1991-02-04 | CERTIFICATE OF INCORPORATION | 1991-02-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State