WASHBURN'S REFRIGERATED STORAGE, INC.

Name: | WASHBURN'S REFRIGERATED STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2000 (25 years ago) |
Date of dissolution: | 18 Dec 2020 |
Entity Number: | 2571429 |
ZIP code: | 12207 |
County: | Fulton |
Place of Formation: | New York |
Principal Address: | 1 ICE CREAM DR., DUNKIRK, NY, United States, 14048 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN GALLOWAY | Chief Executive Officer | 1 ICE CREAM DR., DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-17 | 2020-11-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-21 | 2019-04-05 | Address | 145 N MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
2017-03-21 | 2019-04-05 | Address | 676 NORTH MICHIGAN AVENUE, SUI, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer) |
2017-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218000496 | 2020-12-18 | CERTIFICATE OF MERGER | 2020-12-18 |
201112060902 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
191217000183 | 2019-12-17 | CERTIFICATE OF CHANGE | 2019-12-17 |
190405060051 | 2019-04-05 | BIENNIAL STATEMENT | 2018-11-01 |
SR-32205 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State