R.M. EVANS ASSOCIATES, INC.

Name: | R.M. EVANS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1991 (34 years ago) |
Date of dissolution: | 19 Jun 2017 |
Entity Number: | 1508098 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 9 CHURCH ST / SUITE 203, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 2800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 CHURCH ST / SUITE 203, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
ROBERT EVANS | Chief Executive Officer | 9 CHURCH ST / SUITE 203, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-21 | 2009-02-06 | Address | 9 CHURCH ST / SUITE 202, HORNELL, NY, 14843, 1607, USA (Type of address: Service of Process) |
2005-03-21 | 2009-02-06 | Address | 9 CHURCH ST / SUITE 202, HORNELL, NY, 14843, 1607, USA (Type of address: Principal Executive Office) |
2005-03-21 | 2009-02-06 | Address | 9 CHURCH ST / SUITE 202, HORNELL, NY, 14843, 1607, USA (Type of address: Chief Executive Officer) |
2003-03-11 | 2005-03-21 | Address | 40 BROADWAY SUITE 202, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2003-03-11 | 2005-03-21 | Address | 40 BROADWAY SUITE 202, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170619000313 | 2017-06-19 | CERTIFICATE OF DISSOLUTION | 2017-06-19 |
110215002155 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090206002113 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070212002408 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050321002136 | 2005-03-21 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State