Name: | RHINEBECK DEPARTMENT STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1992 (33 years ago) |
Date of dissolution: | 10 Jun 2024 |
Entity Number: | 1603639 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1 EAST MARKET STREET, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 EAST MARKET STREET, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
BARBARA P SCHREIBER | Chief Executive Officer | 1 EAST MARTKET ST, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-29 | 2024-06-25 | Address | 1 EAST MARTKET ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1994-01-19 | 2024-06-25 | Address | 1 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1994-01-19 | 2003-12-29 | Address | BARBARA P. SCHREIBER, 1 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1994-01-19 | Address | THE CORPORATION, 1 E. MARKET ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1993-02-18 | 2003-12-29 | Address | 1 E. MARKET ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625001005 | 2024-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-10 |
140130002287 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
120124002860 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100106002502 | 2010-01-06 | BIENNIAL STATEMENT | 2010-01-01 |
080129002186 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State