Name: | R. DESO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1967 (58 years ago) |
Entity Number: | 213157 |
ZIP code: | 12919 |
County: | Clinton |
Place of Formation: | New York |
Address: | PO BOX 517, CHAMPLAIN, NY, United States, 12919 |
Principal Address: | 10795 ROUTE 9, CHAMPLAIN, NY, United States, 12919 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. DESO, INC. | DOS Process Agent | PO BOX 517, CHAMPLAIN, NY, United States, 12919 |
Name | Role | Address |
---|---|---|
ANDREW J. DESO | Chief Executive Officer | ROUTE 9 PO BOX 517, CHAMPLAIN, NY, United States, 12919 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50347 | No data | 1991-11-18 | Mined land permit | Route 9, Champlain, NY, 12919 |
50359 | 2021-07-21 | 2026-07-20 | Mined land permit | on the north-side of Big Hill Road and SR 11 |
50759 | 2018-02-14 | 2023-02-13 | Mined land permit | on the west-side of SR 276 and north of Prospect Street |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-25 | 2019-10-23 | Address | ROUTE 9 BOX 517, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 2019-10-23 | Address | ROUTE 9 BOX 517, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office) |
1993-08-25 | 2019-10-23 | Address | ROUTE 9 BOX 517, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process) |
1967-08-15 | 1983-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1967-08-15 | 1993-08-25 | Address | NO ST. ADD. STATED, CHAMPLAIN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191023060043 | 2019-10-23 | BIENNIAL STATEMENT | 2019-08-01 |
170804006197 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
150804006583 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130805006256 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110824002080 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State