Name: | NEAR-RYCHCIK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1999 (26 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2337889 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 5200 AMSTERDAM RD / POB 2347, SCOTIA, NY, United States, 12302 |
Principal Address: | WOLF HOLLOW RD, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KURT RYCHCIK | Chief Executive Officer | PO BOX 478, NORTHVILLE, NY, United States, 12134 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5200 AMSTERDAM RD / POB 2347, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-22 | 2005-03-24 | Address | 5200 AMSTERDAM ROAD, POST OFFICE BOX 2347, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114009 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050324002541 | 2005-03-24 | BIENNIAL STATEMENT | 2005-01-01 |
030110002552 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010322002760 | 2001-03-22 | BIENNIAL STATEMENT | 2001-01-01 |
990122000723 | 1999-01-22 | CERTIFICATE OF INCORPORATION | 1999-01-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State