Name: | ROOM TO GO OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1991 (34 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1545783 |
ZIP code: | 14779 |
County: | Cattaraugus |
Place of Formation: | New York |
Principal Address: | 4985 HUNGRY HOLLOW ROAD, GREAT VALLEY, NY, United States, 14741 |
Address: | 41 MAIN STREET, SALAMANCA, NY, United States, 14779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 MAIN STREET, SALAMANCA, NY, United States, 14779 |
Name | Role | Address |
---|---|---|
HAROLD ROSS | Chief Executive Officer | 4985 HUNGRY HOLLOW ROAD, GREAT VALLEY, NY, United States, 14741 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-10 | 1993-10-06 | Address | PO BOX 505_ GREAT VALLEY, 4985 HUNGREY HOLLOW ROAD, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 1993-10-06 | Address | PO BOX 505__GREAT VALLEY, 4985 HUNGREY HOLLOW ROAD, ELLICOTTVILLE, NY, 14731, USA (Type of address: Principal Executive Office) |
1991-05-07 | 1993-06-10 | Address | 41 MAIN STREET, SALAMANCA, NY, 14779, 0227, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1253125 | 1995-12-27 | DISSOLUTION BY PROCLAMATION | 1995-12-27 |
931006002291 | 1993-10-06 | BIENNIAL STATEMENT | 1993-05-01 |
930610002612 | 1993-06-10 | BIENNIAL STATEMENT | 1992-05-01 |
910507000070 | 1991-05-07 | CERTIFICATE OF INCORPORATION | 1991-05-07 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State