Name: | REGIONAL INDEPENDENT SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1993 (32 years ago) |
Entity Number: | 1729388 |
ZIP code: | 14454 |
County: | Orleans |
Place of Formation: | New York |
Address: | 124 MAIN STREET, GENESEO, NY, United States, 14454 |
Principal Address: | 441 MAIN ST, MEDINA, NY, United States, 14103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R MEYS | DOS Process Agent | 124 MAIN STREET, GENESEO, NY, United States, 14454 |
Name | Role | Address |
---|---|---|
JAMES R MEYS | Chief Executive Officer | 124 MAIN STREET, GENESEO, NY, United States, 14454 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-09 | 2013-05-15 | Address | 441 MAIN ST, MEDINA, NY, 14103, USA (Type of address: Service of Process) |
2011-06-09 | 2013-05-15 | Address | 441 MAIN ST, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer) |
2007-05-15 | 2011-06-09 | Address | 441 MAIN ST, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer) |
2007-05-15 | 2011-06-09 | Address | 441 MAIN ST, MEDINA, NY, 14103, USA (Type of address: Principal Executive Office) |
2007-05-15 | 2011-06-09 | Address | 441 MAIN ST, MEDINA, NY, 14103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505060728 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190503060328 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170606006542 | 2017-06-06 | BIENNIAL STATEMENT | 2017-05-01 |
150612006057 | 2015-06-12 | BIENNIAL STATEMENT | 2015-05-01 |
130515006412 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State