RALPH V. ELLIS, INC.

Name: | RALPH V. ELLIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1964 (61 years ago) |
Date of dissolution: | 18 Apr 2013 |
Entity Number: | 177246 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 15 DAVIS AVE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH V ELLIS | DOS Process Agent | 15 DAVIS AVE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
RALPH V ELLIS | Chief Executive Officer | 15 DAVIS AVE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-23 | 2010-07-07 | Address | 227 TILDEN STREET, PORT EWEN, NY, 12466, USA (Type of address: Chief Executive Officer) |
2008-12-23 | 2010-07-07 | Address | 227 TILDEN STREET, PORT EWEN, NY, 12466, USA (Type of address: Principal Executive Office) |
2008-12-23 | 2010-07-07 | Address | PO BOX 1196, PORT EWEN, NY, 12466, USA (Type of address: Service of Process) |
1974-10-03 | 1983-01-10 | Name | ELLIS, HICKEY, FINN & COMPANY, INC. |
1964-08-06 | 1974-10-03 | Name | MARX-ELLIS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130418001048 | 2013-04-18 | CERTIFICATE OF DISSOLUTION | 2013-04-18 |
100707002005 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
081223003170 | 2008-12-23 | BIENNIAL STATEMENT | 2008-06-01 |
C192445-1 | 1992-09-24 | ASSUMED NAME CORP AMENDMENT | 1992-09-24 |
C186353-2 | 1992-03-11 | ASSUMED NAME CORP INITIAL FILING | 1992-03-11 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State