Search icon

RAC FOR WOMEN PERINTON, INC.

Company Details

Name: RAC FOR WOMEN PERINTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1997 (28 years ago)
Date of dissolution: 11 Jun 2018
Entity Number: 2117651
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 36 PERINTON HILLS, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 PERINTON HILLS, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
RICHARD RUGG Chief Executive Officer 36 PERINTON HILLS, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2003-02-20 2007-02-09 Address 36 PERITON HILLS, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2003-02-20 2007-02-09 Address 36 PERINTON HILLS, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-02-20 2007-02-09 Address 36 PERITON HILLS, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1999-03-03 2003-02-20 Address 21 GOODWAY DR, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1999-03-03 2003-02-20 Address 21 GOODWAY DR, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180611000532 2018-06-11 CERTIFICATE OF DISSOLUTION 2018-06-11
130222002202 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110223002205 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090202002823 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070209002747 2007-02-09 BIENNIAL STATEMENT 2007-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State