Search icon

RABO AGSERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 668, CEDAR FALLS, IA, United States, 50613

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HENRY C. JUNGLING Chief Executive Officer 2302 W. 1ST STREET, PO BOX 668, CEDAR FALLS, IA, United States, 50613

History

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)

Filings

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