Name: | RKB ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1897 (127 years ago) |
Date of dissolution: | 30 Dec 1999 |
Entity Number: | 16693 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Address: | 1575 LAKE STREET, ELMIRA, NY, United States, 14901 |
Shares Details
Shares issued 0
Share Par Value 1200000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1575 LAKE STREET, ELMIRA, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
MR. C.N. GRANOFF | Chief Executive Officer | 1575 LAKE STREET, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
1951-12-31 | 1976-07-01 | Name | ROSE, KIMBALL & BAXTER, INCORPORATED |
1951-02-09 | 1953-12-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 575000 |
1946-12-12 | 1951-02-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 575000 |
1934-12-10 | 1993-07-02 | Address | 511 BALDWIN ST., ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
1932-01-18 | 1946-12-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 295000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991230000658 | 1999-12-30 | CERTIFICATE OF DISSOLUTION | 1999-12-30 |
931213002394 | 1993-12-13 | BIENNIAL STATEMENT | 1993-12-01 |
930702002360 | 1993-07-02 | BIENNIAL STATEMENT | 1992-12-01 |
B445834-2 | 1987-01-14 | ASSUMED NAME CORP INITIAL FILING | 1987-01-14 |
A325949-7 | 1976-07-01 | CERTIFICATE OF AMENDMENT | 1976-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State