Name: | RIVER RANCH NORTHEAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1995 (29 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1956168 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-27 | 1996-08-27 | Name | BROCK'S FRESH FOODS, INC. |
1995-09-14 | 1995-09-14 | Name | BUFFALO ACQUISITION CORPORATION |
1995-09-14 | 1995-10-27 | Name | BUFFALO ACQUISITION CORPORATION |
1995-09-14 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-09-14 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127872 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
991001000917 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
960827000383 | 1996-08-27 | CERTIFICATE OF AMENDMENT | 1996-08-27 |
951027000358 | 1995-10-27 | CERTIFICATE OF AMENDMENT | 1995-10-27 |
950914000160 | 1995-09-14 | APPLICATION OF AUTHORITY | 1995-09-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State