Name: | P.P. RINDGE, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2622630 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 561 BROADWAY, SUITE 8A, NEW YORK, NY, United States, 10012 |
Principal Address: | 10 SANDBACK CIRCLE, E. MOMONAC RD, RINDGE, NH, United States, 03461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 561 BROADWAY, SUITE 8A, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
AMY SANDBACK | Chief Executive Officer | 561 BROADWAY, NEW YORK, NY, United States, 10012 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178854 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
070327002069 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050425002591 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
030331002223 | 2003-03-31 | BIENNIAL STATEMENT | 2003-03-01 |
010330000362 | 2001-03-30 | APPLICATION OF AUTHORITY | 2001-03-30 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State