Search icon

RILEY NATURAL GAS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: RILEY NATURAL GAS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1994 (32 years ago)
Date of dissolution: 15 Jan 2024
Entity Number: 1790281
ZIP code: 12207
County: Cattaraugus
Place of Formation: West Virginia
Principal Address: 120 GENESIS BLVD, BRIDGEPORT, WV, United States, 26330
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES M TRIMBLE Chief Executive Officer 1775 SHERMAN ST, STE 3000, DENVER, CO, United States, 80203

History

Start date End date Type Value
2012-03-12 2024-01-16 Address 1775 SHERMAN ST, STE 3000, DENVER, CO, 80203, USA (Type of address: Chief Executive Officer)
2010-08-02 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-08-02 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-02-26 2012-03-12 Address 1775 SHERMAN ST, STE 3000, DENVER, CO, 80203, USA (Type of address: Chief Executive Officer)
1998-02-24 2010-02-26 Address P.O. BOX 26, BRIDGEPORT, WV, 26330, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240116003302 2024-01-15 CERTIFICATE OF TERMINATION 2024-01-15
140324002032 2014-03-24 BIENNIAL STATEMENT 2014-01-01
120312002127 2012-03-12 BIENNIAL STATEMENT 2012-01-01
100802000770 2010-08-02 CERTIFICATE OF CHANGE 2010-08-02
100226002297 2010-02-26 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State