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
Name | Role | Address |
---|---|---|
SHIRLEY SOSIS | Chief Executive Officer | 665 ROUTE 55, NAPANOCH, NY, United States, 12458 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SHIRLEY SOSIS, 665 ROUTE 55, NAPANOCH, NY, United States, 12458 |
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) |
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