Search icon

RANCHO WEST CORPORATION

Company Details

Name: RANCHO WEST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1999 (26 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2412190
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 570-572 AMSTERDAM AVE, NEW YORK, NY, United States, 10024
Principal Address: 467 CENTRAL PARK WEST, APT 1E, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-362-1514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM FALCON Chief Executive Officer 570-572 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570-572 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
1068447-DCA Inactive Business 2005-03-10 2012-04-15

History

Start date End date Type Value
1999-08-24 2001-08-06 Address 330 WEST 42ND ST., STE 1215, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120425000163 2012-04-25 CERTIFICATE OF DISSOLUTION 2012-04-25
080129003122 2008-01-29 BIENNIAL STATEMENT 2007-08-01
030814002372 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010806002267 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990824000560 1999-08-24 CERTIFICATE OF INCORPORATION 1999-08-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
482816 SWC-CON INVOICED 2011-02-14 9388.240234375 Sidewalk Consent Fee
544156 RENEWAL INVOICED 2010-03-19 510 Two-Year License Fee
544147 CNV_PC INVOICED 2010-03-16 445 Petition for revocable Consent - SWC Review Fee
482817 SWC-CON INVOICED 2010-02-24 9158.8603515625 Sidewalk Consent Fee
482818 SWC-CON INVOICED 2009-02-18 8918.080078125 Sidewalk Consent Fee
544157 RENEWAL INVOICED 2008-04-22 510 Two-Year License Fee
544148 CNV_PC INVOICED 2008-04-16 445 Petition for revocable Consent - SWC Review Fee
482819 SWC-CON INVOICED 2008-03-24 8960.849609375 Sidewalk Consent Fee
482820 SWC-CON INVOICED 2007-03-21 8642.9599609375 Sidewalk Consent Fee
544158 RENEWAL INVOICED 2006-11-13 175 Two-Year License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007453 Fair Labor Standards Act 2010-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-29
Termination Date 2010-12-01
Section 2902
Sub Section 29
Status Terminated

Parties

Name GARCIA-TENESELA,
Role Plaintiff
Name RANCHO WEST CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State