Search icon

ALAN RITCHEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAN RITCHEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1999 (26 years ago)
Date of dissolution: 14 May 2013
Entity Number: 2421652
ZIP code: 76272
County: Suffolk
Place of Formation: Texas
Address: ALAN RITCHEY, INC., 740 S. I-35, VALLEY VIEW, TX, United States, 76272
Principal Address: 807 N FRONTAGE RD, VALLEY VIEW, TX, United States, 76272

DOS Process Agent

Name Role Address
J. CRAIG BROWN DOS Process Agent ALAN RITCHEY, INC., 740 S. I-35, VALLEY VIEW, TX, United States, 76272

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TERRELL T PHILEN JR Chief Executive Officer 807 N FRONTAGE RD, VALLEY VIEW, TX, United States, 76272

History

Start date End date Type Value
2011-10-12 2013-05-14 Address 807 N FRONTAGE RD, VALLEY VIEW, TX, 76272, USA (Type of address: Service of Process)
2001-08-31 2011-10-12 Address 740 S I-35 EAST FRONTAGE RD, VALLEY VIEW, TX, 76272, USA (Type of address: Chief Executive Officer)
2001-08-31 2011-10-12 Address 740 S I-35 EAST FRONTAGE RD, VALLEY VIEW, TX, 76272, USA (Type of address: Principal Executive Office)
1999-09-23 2013-05-14 Address 91 HEARTLAND BLVD., EDGEWOOD, NY, 11717, USA (Type of address: Registered Agent)
1999-09-23 2011-10-12 Address J. CRAIG BROWN, GEN. CSL., P.O. BOX 249, VALLEY VIEW, TX, 76272, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514000415 2013-05-14 SURRENDER OF AUTHORITY 2013-05-14
111012002614 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090901002530 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070910002276 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051115002773 2005-11-15 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State