Name: | RABO AGSERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1995 (29 years ago) |
Date of dissolution: | 03 Aug 2006 |
Entity Number: | 1977177 |
ZIP code: | 50613 |
County: | New York |
Place of Formation: | Iowa |
Address: | P.O. BOX 668, CEDAR FALLS, IA, United States, 50613 |
Principal Address: | 2302 W. 1ST STREET, CEDAR FALLS, IA, United States, 50613 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 668, CEDAR FALLS, IA, United States, 50613 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HENRY C. JUNGLING | Chief Executive Officer | 2302 W. 1ST STREET, PO BOX 668, CEDAR FALLS, IA, United States, 50613 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-13 | 2006-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-12 | 2001-11-13 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-12 | 2001-11-13 | Address | 2303 WEST 1ST STREET, CEDAR FALLS, IA, 50613, USA (Type of address: Chief Executive Officer) |
2000-01-12 | 2001-11-13 | Address | 23032 WEST 1ST ST, CEDAR FALLS, IA, 50613, USA (Type of address: Principal Executive Office) |
1999-11-08 | 2006-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-08 | 2000-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-10 | 2000-01-12 | Address | 2302 WEST 1ST ST, CEDAR FALLS, IA, 50613, USA (Type of address: Principal Executive Office) |
1997-12-10 | 2000-01-12 | Address | 2303 WEST 1ST ST, CEDAR FALLS, IA, 50613, USA (Type of address: Chief Executive Officer) |
1995-11-29 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-11-29 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060803000613 | 2006-08-03 | SURRENDER OF AUTHORITY | 2006-08-03 |
040212000748 | 2004-02-12 | CERTIFICATE OF AMENDMENT | 2004-02-12 |
011113002136 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
000112002554 | 2000-01-12 | BIENNIAL STATEMENT | 1999-11-01 |
991108000833 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
971210002444 | 1997-12-10 | BIENNIAL STATEMENT | 1997-11-01 |
951129000186 | 1995-11-29 | APPLICATION OF AUTHORITY | 1995-11-29 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State