Name: | RHINO ROOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1996 (29 years ago) |
Date of dissolution: | 24 Mar 2022 |
Entity Number: | 2023881 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 257 FRANKLIN STREET, BUFFALO, NY, United States, 14202 |
Address: | 424 MAIN STREET, SUITE 1820, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSICA R. CROCE | Chief Executive Officer | 257 FRANKLIN STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE KNOER GROUP, PLLC | DOS Process Agent | 424 MAIN STREET, SUITE 1820, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-09 | 2022-03-25 | Address | 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2020-04-09 | 2022-03-25 | Address | 424 MAIN STREET, SUITE 1820, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2006-07-17 | 2020-04-09 | Address | 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2001-10-15 | 2006-07-17 | Address | 257 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2001-10-15 | 2006-07-17 | Address | 257 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220325000345 | 2022-03-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-24 |
200409060150 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
140625002178 | 2014-06-25 | BIENNIAL STATEMENT | 2014-04-01 |
120524002223 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100517003211 | 2010-05-17 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State