Name: | RORIC RENTALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1997 (28 years ago) |
Date of dissolution: | 20 Mar 2023 |
Entity Number: | 2179851 |
ZIP code: | 12167 |
County: | Delaware |
Place of Formation: | New York |
Address: | 725 TERRY RD, STAMFORD, NY, United States, 12167 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 725 TERRY RD, STAMFORD, NY, United States, 12167 |
Name | Role | Address |
---|---|---|
RICHARD FRAZEE | Chief Executive Officer | 725 TERRY RD, STAMFORD, NY, United States, 12167 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2023-03-20 | Address | 725 TERRY RD, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer) |
2011-10-06 | 2023-03-20 | Address | 725 TERRY RD, STAMFORD, NY, 12167, USA (Type of address: Service of Process) |
2011-10-06 | 2023-03-20 | Address | 725 TERRY RD, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer) |
2001-08-27 | 2011-10-06 | Address | 154 COUNTY HWY 18, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer) |
2001-08-27 | 2011-10-06 | Address | 154 COUNTY HWY 18, DELHI, NY, 13753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320001235 | 2023-03-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-20 |
211223002588 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
170905007313 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150911006203 | 2015-09-11 | BIENNIAL STATEMENT | 2015-09-01 |
130916006424 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State