R & T LAND COMPANY, INC.

Name: | R & T LAND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1996 (29 years ago) |
Date of dissolution: | 16 Aug 2016 |
Entity Number: | 2053636 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5342 RTE 69, ROME, NY, United States, 13440 |
Principal Address: | 9663 ELPIS RD, CAMDEN, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R & T LAND CORP | DOS Process Agent | 5342 RTE 69, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
TED CUPP | Chief Executive Officer | 6867 ROUTE 89, OVID, NY, United States, 14521 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-14 | 2010-09-03 | Address | 5342 ROUTE 69, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1998-08-19 | 2002-08-14 | Address | 5342 RTE 69, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1996-08-02 | 1998-08-19 | Address | 5342 ROUTE 69, ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160816000548 | 2016-08-16 | CERTIFICATE OF DISSOLUTION | 2016-08-16 |
120816002311 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100903002100 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
080812002863 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060810002736 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State