RAND MACHINE PRODUCTS, INC.

Name: | RAND MACHINE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1964 (61 years ago) |
Date of dissolution: | 12 Aug 2024 |
Entity Number: | 178731 |
ZIP code: | 14733 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2072 ALLEN ST. EXTENSION, FALCONER, NY, United States, 14733 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
JASON RUHLMAN | Chief Executive Officer | 2072 ALLEN ST. EXTENSION, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
RAND MACHINE PRODUCTS, INC. | DOS Process Agent | 2072 ALLEN ST. EXTENSION, FALCONER, NY, United States, 14733 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | 2072 ALLEN ST. EXTENSION, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-12 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 4 |
2024-08-12 | 2024-08-12 | Shares | Share type: PAR VALUE, Number of shares: 12000, Par value: 4 |
2024-08-12 | 2024-08-12 | Address | 2072 ALLEN ST. EXTENSION, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-13 | Address | 2072 ALLEN ST. EXTENSION, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812001563 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
240813001308 | 2024-08-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-12 |
200708060821 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
160711006511 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
140710006960 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State