Name: | RAILUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1998 (27 years ago) |
Date of dissolution: | 21 Nov 2007 |
Entity Number: | 2226868 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | THOMAS W EAGAN, 53 THOROUGHBRED DR, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS W EAGAN | Chief Executive Officer | 53 THOROUGHBRED DR, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THOMAS W EAGAN, 53 THOROUGHBRED DR, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-10 | 2000-05-23 | Address | C/O THOMAS W. EAGAN, 10 COTTAGE STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071121000056 | 2007-11-21 | CERTIFICATE OF DISSOLUTION | 2007-11-21 |
040212002237 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
020219002819 | 2002-02-19 | BIENNIAL STATEMENT | 2002-02-01 |
000523002459 | 2000-05-23 | BIENNIAL STATEMENT | 2000-02-01 |
980210000015 | 1998-02-10 | CERTIFICATE OF INCORPORATION | 1998-02-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State