Search icon

ROOM TO GO OF NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 MAIN STREET, SALAMANCA, NY, United States, 14779

Chief Executive Officer

Name Role Address
HAROLD ROSS Chief Executive Officer 4985 HUNGRY HOLLOW ROAD, GREAT VALLEY, NY, United States, 14741

History

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)

Filings

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