RANFORD CAPITAL MANAGEMENT, INC.

Name: | RANFORD CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1995 (30 years ago) |
Date of dissolution: | 05 May 2023 |
Entity Number: | 1913038 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 UPPER LOUDON RD, LOUDONVILLE, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID P RANFORD | Chief Executive Officer | 28 UPPER LOUDON RD, LOUDONVILLE, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
DAVID P RANFORD | DOS Process Agent | 28 UPPER LOUDON RD, LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 2023-05-06 | Address | 28 UPPER LOUDON RD, LOUDONVILLE, NY, 12211, 1636, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 2023-05-06 | Address | 28 UPPER LOUDON RD, LOUDONVILLE, NY, 12211, 1636, USA (Type of address: Service of Process) |
1995-04-13 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-04-13 | 1997-04-28 | Address | 28 UPPER LOUDON ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230506000406 | 2023-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-05 |
131008002060 | 2013-10-08 | BIENNIAL STATEMENT | 2013-04-01 |
110804002111 | 2011-08-04 | BIENNIAL STATEMENT | 2011-04-01 |
090407003437 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070430002477 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State