Name: | RMC CARRIAGE HOUSE RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1965 (60 years ago) |
Entity Number: | 187752 |
ZIP code: | 12147 |
County: | Albany |
Place of Formation: | New York |
Address: | 63 HUYCK RD, RENSSELAERVILLE, NY, United States, 12147 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILLIAN WILLIAMS | Chief Executive Officer | 63 HUYCK ROAD, RENSSELAERVILLE, NY, United States, 12147 |
Name | Role | Address |
---|---|---|
THE RENSSELAERVILLE INSTITUTE | DOS Process Agent | 63 HUYCK RD, RENSSELAERVILLE, NY, United States, 12147 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-01 | 2011-05-25 | Address | 63 HUYCK RD, RENSSELAERVILLE, NY, 12147, USA (Type of address: Service of Process) |
2009-05-01 | 2011-05-25 | Address | 63 HUYCK ROAD, RENSSELAERVILLE, NY, 12147, USA (Type of address: Chief Executive Officer) |
2009-05-01 | 2011-05-25 | Address | 63 HUYCK RD, RENSSELAERVILLE, NY, 12147, USA (Type of address: Principal Executive Office) |
2003-06-05 | 2009-05-01 | Address | 63 HUYCK RD, RENSSELAERVILE, NY, 12147, USA (Type of address: Chief Executive Officer) |
2001-05-10 | 2009-05-01 | Address | 63 HUYCK RD, RENSSELAERVILLE, NY, 12147, USA (Type of address: Principal Executive Office) |
2001-05-10 | 2009-05-01 | Address | 63 HUYCK RD, RENSSELAERVILLE, NY, 12147, USA (Type of address: Service of Process) |
1997-05-12 | 2001-05-10 | Address | PO BOX 128, 63 HUYCK RD, RENSSELAERVILLE, NY, 12147, USA (Type of address: Service of Process) |
1997-05-12 | 2001-05-10 | Address | PO BOX 128, 63 HUYCK RD, RENSSELAERVILLE, NY, 12147, USA (Type of address: Principal Executive Office) |
1995-06-29 | 1997-05-12 | Address | PO BOX 128, POND HILL RD, RENSSELAERVILLE, NY, 12147, USA (Type of address: Principal Executive Office) |
1995-06-29 | 2003-06-05 | Address | 10 GRACIE SQ, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110525002655 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090710000030 | 2009-07-10 | CERTIFICATE OF AMENDMENT | 2009-07-10 |
090501002545 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070705002019 | 2007-07-05 | BIENNIAL STATEMENT | 2007-05-01 |
050628002882 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030605002665 | 2003-06-05 | BIENNIAL STATEMENT | 2003-05-01 |
010510002119 | 2001-05-10 | BIENNIAL STATEMENT | 2001-05-01 |
990816002001 | 1999-08-16 | BIENNIAL STATEMENT | 1999-05-01 |
970512002482 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
950629002522 | 1995-06-29 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State