Name: | RAGG LAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1992 (33 years ago) |
Date of dissolution: | 16 Mar 2022 |
Entity Number: | 1649702 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 613 DOWNING LANE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAGG LAND, INC. | DOS Process Agent | 613 DOWNING LANE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
RONALD A GERSTER | Chief Executive Officer | 613 DOWNING LANE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-25 | 2022-03-16 | Address | 613 DOWNING LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2018-07-25 | 2022-03-16 | Address | 613 DOWNING LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2016-07-05 | 2018-07-25 | Address | 45 EARHART DRIVE / SUITE 103, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-07-05 | 2018-07-25 | Address | 45 EARHART DRIVE / SUITE 103, BUFFALO, NY, 14221, USA (Type of address: Principal Executive Office) |
2010-07-15 | 2018-07-25 | Address | 45 EARHART DRIVE / SUITE 103, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220316003395 | 2022-03-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-16 |
180725006200 | 2018-07-25 | BIENNIAL STATEMENT | 2018-07-01 |
160705006517 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140710006317 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120731002426 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State