Name: | RANK'S IGA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1996 (29 years ago) |
Date of dissolution: | 30 Dec 2022 |
Entity Number: | 2050963 |
ZIP code: | 14424 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6499 COUNTY RD. 32, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD RANK | DOS Process Agent | 6499 COUNTY RD. 32, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
RICHARD RANK | Chief Executive Officer | 6499 COUNTY RD. 32, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2023-04-09 | Address | 6499 COUNTY RD. 32, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2018-07-02 | 2023-04-09 | Address | 6499 COUNTY RD. 32, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2010-07-16 | 2018-07-02 | Address | 201 WEST AVENUE, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
2010-07-16 | 2018-07-02 | Address | 201 WEST AVENUE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2010-07-16 | 2018-07-02 | Address | 201 WEST AVENUE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230409000043 | 2022-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-30 |
180702006923 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160712006004 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
140702006339 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120716006128 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State