Name: | RHINEBECK FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1998 (27 years ago) |
Date of dissolution: | 26 Nov 2024 |
Entity Number: | 2279294 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 3667 ROUTE 9G, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3667 ROUTE 9G, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
PETER MAHER | Chief Executive Officer | 3667 ROUTE 9G, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-11 | 2024-11-27 | Address | 3667 ROUTE 9G, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2010-07-15 | 2024-11-27 | Address | 3667 ROUTE 9G, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2010-07-15 | 2017-01-11 | Address | 3667 ROUTE 9G, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2008-07-29 | 2010-07-15 | Address | 3667 RT 9G, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2008-07-29 | 2010-07-15 | Address | 3667 RT 9G, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127002010 | 2024-11-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-26 |
201201060021 | 2020-12-01 | BIENNIAL STATEMENT | 2020-07-01 |
170111006824 | 2017-01-11 | BIENNIAL STATEMENT | 2016-07-01 |
140730006224 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
100715003258 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State