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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 PERINTON HILLS, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
RICHARD RUGG | Chief Executive Officer | 36 PERINTON HILLS, FAIRPORT, NY, United States, 14450 |
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) |
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