RALPH BORSELLA AGENCY, INC.

Name: | RALPH BORSELLA AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1999 (26 years ago) |
Date of dissolution: | 13 May 2024 |
Entity Number: | 2421736 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 99 PURCHASE STREET, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 PURCHASE STREET, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
RALPH BORSELLA | Chief Executive Officer | 99 PURCHASE STREET, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-31 | 2024-05-28 | Address | 99 PURCHASE STREET, RYE, NY, 10580, 9938, USA (Type of address: Chief Executive Officer) |
2007-08-31 | 2024-05-28 | Address | 99 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process) |
2005-11-02 | 2007-08-31 | Address | 99 PURCHASE ST, RYE, NY, 10580, 9938, USA (Type of address: Chief Executive Officer) |
2001-08-29 | 2007-08-31 | Address | 99 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2001-08-29 | 2005-11-02 | Address | 99 PURCHASE ST, NEW YORK, NY, 10580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528002198 | 2024-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-13 |
090826002792 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
070831002309 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
051102002620 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030826002240 | 2003-08-26 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State