Name: | RYCADE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1923 (102 years ago) |
Date of dissolution: | 20 Mar 1996 |
Entity Number: | 18558 |
ZIP code: | 10023 |
County: | Albany |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 6000000
Type CAP
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1983-10-11 | 1990-12-06 | Address | COMPANY, 170 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1975-02-14 | 1983-10-11 | Address | 150 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1966-04-25 | 1975-02-14 | Address | 248 STATE ST., ALBANY, NY, 00000, USA (Type of address: Service of Process) |
1950-06-09 | 1966-04-25 | Address | 14 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1935-01-04 | 1950-06-09 | Address | 120 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
1923-05-16 | 1923-07-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C277083-2 | 1999-08-04 | ASSUMED NAME CORP INITIAL FILING | 1999-08-04 |
DP-1257296 | 1996-03-20 | DISSOLUTION BY PROCLAMATION | 1996-03-20 |
901206000304 | 1990-12-06 | CERTIFICATE OF CHANGE | 1990-12-06 |
B028019-2 | 1983-10-11 | CERTIFICATE OF AMENDMENT | 1983-10-11 |
A214078-3 | 1975-02-14 | CERTIFICATE OF AMENDMENT | 1975-02-14 |
555662-3 | 1966-04-25 | CERTIFICATE OF AMENDMENT | 1966-04-25 |
7784-38 | 1950-06-09 | CERTIFICATE OF AMENDMENT | 1950-06-09 |
DES28333 | 1935-01-04 | CERTIFICATE OF AMENDMENT | 1935-01-04 |
2212-106 | 1923-07-26 | CERTIFICATE OF AMENDMENT | 1923-07-26 |
2207-116 | 1923-07-16 | CERTIFICATE OF AMENDMENT | 1923-07-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State