ROGER N. WRIGHT, INC.

Name: | ROGER N. WRIGHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1997 (28 years ago) |
Date of dissolution: | 09 Jun 2014 |
Entity Number: | 2099406 |
ZIP code: | 62439 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 12 MARIA COURT, REXFORD, NY, United States, 12148 |
Address: | 600 STATE STREET, LAWRENCEVILLE, IL, United States, 62439 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER N. WRIGHT | Chief Executive Officer | 12 MARIA COURT, REXFORD, NY, United States, 12148 |
Name | Role | Address |
---|---|---|
ROGER N. WRIGHT | DOS Process Agent | 600 STATE STREET, LAWRENCEVILLE, IL, United States, 62439 |
Name | Role | Address |
---|---|---|
SYDNEY FOLEY | Agent | 2206 CHELTENHAM COURT, BALLSTON SPA, NY, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-23 | 2013-08-07 | Address | 14 GLENRIDGE ROAD, NO. 204, SCOTIA, NY, 12302, USA (Type of address: Registered Agent) |
1999-01-28 | 2003-01-10 | Address | 12 MARIA COURT, REXFORD, NY, 12148, 1319, USA (Type of address: Chief Executive Officer) |
1999-01-28 | 2003-01-10 | Address | 12 MARIA COURT, REXFORD, NY, 12148, 1319, USA (Type of address: Principal Executive Office) |
1997-01-07 | 2012-11-23 | Address | 12 MARIA COURT, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140609000260 | 2014-06-09 | CERTIFICATE OF DISSOLUTION | 2014-06-09 |
130807000063 | 2013-08-07 | CERTIFICATE OF CHANGE | 2013-08-07 |
121123000544 | 2012-11-23 | CERTIFICATE OF CHANGE | 2012-11-23 |
110111002019 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
081222002794 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State