ROSS CONCEPTS INC.
| Name: | ROSS CONCEPTS INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 29 Dec 2000 (25 years ago) |
| Date of dissolution: | 30 Jun 2008 |
| Entity Number: | 2588314 |
| ZIP code: | 12776 |
| County: | Sullivan |
| Place of Formation: | New York |
| Address: | REYNOLDS HOUSE INN, PO BOX 308, 1934 OLD RT 17 S, ROSCOE, NY, United States, 12776 |
| Principal Address: | PO BOX 308, 1934 OLD RT 17 SOUTH, ROSCOE, NY, United States, 12776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| JOSEPH LAMBE | Chief Executive Officer | PO BOX 308, 1934 OLD RT 17 SOUTH, ROSCOE, NY, United States, 12776 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | REYNOLDS HOUSE INN, PO BOX 308, 1934 OLD RT 17 S, ROSCOE, NY, United States, 12776 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2002-12-04 | 2005-01-05 | Address | PO BOX 308, 1927 OLD RT 17 SOUTH, ROSCOE, NY, 12776, USA (Type of address: Chief Executive Officer) |
| 2002-12-04 | 2005-01-05 | Address | PO BOX 308, 1927 OLD RT 17 SOUTH, ROSCOE, NY, 12776, USA (Type of address: Principal Executive Office) |
| 2002-12-04 | 2005-01-05 | Address | PO BOX 308, 1938 OLD ROUTE 17 SOUTH, ROSCOE, NY, 12776, USA (Type of address: Service of Process) |
| 2000-12-29 | 2002-12-04 | Address | JOSEPH LAMBE C/O REYNOLDS, HOUSE INN & MOTEL OLD RTE 17 S, ROSCOE, NY, 12776, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 080630000372 | 2008-06-30 | CERTIFICATE OF DISSOLUTION | 2008-06-30 |
| 070202002474 | 2007-02-02 | BIENNIAL STATEMENT | 2006-12-01 |
| 050105002606 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
| 021204002246 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
| 001229000077 | 2000-12-29 | CERTIFICATE OF INCORPORATION | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State