Name: | RHINEBECK CONVENIENCE STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1993 (32 years ago) |
Entity Number: | 1758685 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 95 PILGRIMS PROGRESS RD, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. MATTHIES | Chief Executive Officer | 95 PILGRIMS PROGRESS RD, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 PILGRIMS PROGRESS RD, RHINEBECK, NY, United States, 12572 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
135272 | Retail grocery store | No data | No data | No data | 142 E MARKET ST, RHINEBECK, NY, 12572 | No data |
130429 | Retail grocery store | No data | No data | No data | 6583 SPRINGBROOK AVE, RHINEBECK, NY, 12572 | No data |
0081-21-211152 | Alcohol sale | 2024-07-02 | 2024-07-02 | 2027-06-30 | 6583 SPRINGBROOK AVENUE, RHINEBECK, New York, 12572 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-05 | 2001-08-28 | Address | 32 PILGRIMS PROGRESS RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1999-10-05 | 2001-08-28 | Address | 32 PILGRIMS PROGRESS RD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1995-10-30 | 2001-08-28 | Address | 32 PILGRIMS PROGRESS RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1995-10-30 | 1999-10-05 | Address | 32 PILGRAMS PROGRESS RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1995-10-30 | 1999-10-05 | Address | 32 PILGRAMS PROGRESS RD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110919002022 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
091002002048 | 2009-10-02 | BIENNIAL STATEMENT | 2009-09-01 |
070906002605 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
051102002566 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030904002752 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State