ROSEBUD CREAMERY INC.

Name: | ROSEBUD CREAMERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1957 (68 years ago) |
Date of dissolution: | 02 Aug 1999 |
Entity Number: | 166133 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 70 PROSPECT AVE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGINALD W PERRAS | Chief Executive Officer | 17 FRANKLIN AVE, SARANAC LAKE, NY, United States, 12983 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 PROSPECT AVE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 1997-07-21 | Address | 354 CORNELIA STREET, PLATTSBURGH, NY, 12901, 2221, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1997-07-21 | Address | 354 CORNELIA STREET, PLATTSBURGH, NY, 12901, 2221, USA (Type of address: Principal Executive Office) |
1993-02-05 | 1997-07-21 | Address | 354 CORNELIA STREET, PLATTSBURGH, NY, 12901, 2221, USA (Type of address: Service of Process) |
1968-02-26 | 1977-03-01 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1968-02-26 | 1977-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990802000202 | 1999-08-02 | CERTIFICATE OF DISSOLUTION | 1999-08-02 |
970721002119 | 1997-07-21 | BIENNIAL STATEMENT | 1997-07-01 |
930921002718 | 1993-09-21 | BIENNIAL STATEMENT | 1993-07-01 |
930205002748 | 1993-02-05 | BIENNIAL STATEMENT | 1992-07-01 |
C170529-2 | 1990-10-18 | ASSUMED NAME CORP INITIAL FILING | 1990-10-18 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State