SOUTH RANCH, INC.

Name: | SOUTH RANCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2002 (23 years ago) |
Entity Number: | 2720512 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 150 PIERCE ROAD, SUITE 500, ITASCA, IL, United States, 60143 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROY COBURN | Chief Executive Officer | 150 PIERCE ROAD, SUITE 500, ITASCA, IL, United States, 60143 |
Name | Role | Address |
---|---|---|
SOUTH RANCH, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 150 PIERCE ROAD, SUITE 500, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 150 PIERCE ROAD, SUITE 500, ITASCA, IL, 60143, 1222, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-02 | 2024-01-11 | Address | 150 PIERCE ROAD, SUITE 500, ITASCA, IL, 60143, 1222, USA (Type of address: Chief Executive Officer) |
2019-05-02 | 2024-01-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111000060 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220131003267 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
200102060728 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190502000377 | 2019-05-02 | CERTIFICATE OF AMENDMENT | 2019-05-02 |
180130006020 | 2018-01-30 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State