Search icon

RANCH * 1 ON 34TH STREET, INC.

Company Details

Name: RANCH * 1 ON 34TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1997 (28 years ago)
Date of dissolution: 16 Nov 2009
Entity Number: 2155147
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 9311 E VIA DE VENTURA, SCOTTSDALE, AZ, United States, 85258
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN BLACKWELL Chief Executive Officer 9311 E VIA DE VENTURA, SCOTTSDALE, AZ, United States, 85258

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-05-01 2007-07-13 Address 567 7TH AVE, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-05-01 2007-07-13 Address 7730 E GREENWAY RD, STE 104, SCOTTSDALE, AZ, 85260, USA (Type of address: Principal Executive Office)
2006-05-01 2007-07-13 Address 7730 E GREENWAY RD, STE 104, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer)
2004-02-10 2006-05-01 Address 567 7TH AVE, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-02-10 2006-05-01 Address 567 7TH AVE, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091116000309 2009-11-16 CERTIFICATE OF MERGER 2009-11-16
090610002223 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070713002709 2007-07-13 BIENNIAL STATEMENT 2007-06-01
060501003120 2006-05-01 BIENNIAL STATEMENT 2005-06-01
040210002466 2004-02-10 BIENNIAL STATEMENT 2003-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State