Search icon

8 RAINBERRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 8 RAINBERRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1962 (63 years ago)
Date of dissolution: 26 Mar 2009
Entity Number: 152886
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 2500 EAST AVENUE, APT 7V, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID C. DICKINSON Chief Executive Officer 2500 EAST AVENUE, APT 7V, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2500 EAST AVENUE, APT 7V, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2006-12-08 2008-12-10 Address 8 RAINBERRY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2006-12-08 2008-12-10 Address 8 RAINBERRY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2006-12-08 2008-12-10 Address 8 RAINBERRY, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1998-12-24 2006-12-08 Address 8 RAINBERRY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1998-12-24 2006-12-08 Address 8 RAINBERRY, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090326000569 2009-03-26 CERTIFICATE OF DISSOLUTION 2009-03-26
081210002597 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061208002105 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050121002064 2005-01-21 BIENNIAL STATEMENT 2004-12-01
030124002243 2003-01-24 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State