Search icon

MCCLURE'S RIVERVIEW REST, INC.

Company Details

Name: MCCLURE'S RIVERVIEW REST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1994 (31 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1850324
ZIP code: 12458
County: Ulster
Place of Formation: New York
Address: SHIRLEY SOSIS, 665 ROUTE 55, NAPANOCH, NY, United States, 12458
Principal Address: 665 ROUTE 55, NAPANOCH, NY, United States, 12458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIRLEY SOSIS Chief Executive Officer 665 ROUTE 55, NAPANOCH, NY, United States, 12458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SHIRLEY SOSIS, 665 ROUTE 55, NAPANOCH, NY, United States, 12458

History

Start date End date Type Value
1996-09-12 2000-09-27 Address 665 ROUTE 55, NAPANOCH, NY, 12458, USA (Type of address: Chief Executive Officer)
1996-09-12 2000-09-27 Address 665 ROUTE 55, NAPANOCH, NY, 12458, USA (Type of address: Principal Executive Office)
1996-09-12 2000-09-27 Address ROUTE 55, NAPANOCH, NY, 12458, USA (Type of address: Service of Process)
1994-09-08 1996-09-12 Address ROUTE 55, NAPANOCH, NY, 12458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1859136 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020828002519 2002-08-28 BIENNIAL STATEMENT 2002-09-01
000927002724 2000-09-27 BIENNIAL STATEMENT 2000-09-01
960912002360 1996-09-12 BIENNIAL STATEMENT 1996-09-01
940908000093 1994-09-08 CERTIFICATE OF INCORPORATION 1994-09-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State