Name: | RANDY R. ZIRBEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1999 (26 years ago) |
Date of dissolution: | 01 May 2024 |
Entity Number: | 2359125 |
ZIP code: | 13402 |
County: | Madison |
Place of Formation: | New York |
Address: | 7484 Route 20, PO Box 275, Madison, NY, United States, 13402 |
Principal Address: | 7484 ROUTE 20, MADISON, NY, United States, 13402 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY R ZIRBEL | Chief Executive Officer | PO BOX 275, MADISON, NY, United States, 13402 |
Name | Role | Address |
---|---|---|
RANDY R. ZIRBEL, INC. | DOS Process Agent | 7484 Route 20, PO Box 275, Madison, NY, United States, 13402 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-10 | 2024-05-10 | Address | PO BOX 275, MADISON, NY, 13402, USA (Type of address: Chief Executive Officer) |
2024-05-10 | 2024-05-10 | Address | PO BOX 275, MADISON, NY, 13402, 0275, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-05-10 | Address | PO BOX 275, MADISON, NY, 13402, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | PO BOX 275, MADISON, NY, 13402, 0275, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510002974 | 2024-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-01 |
230606000619 | 2023-06-06 | BIENNIAL STATEMENT | 2023-03-01 |
210304060040 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190318060034 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170309006248 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State