Search icon

RANCH LAND CORPORATION

Company Details

Name: RANCH LAND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1969 (56 years ago)
Entity Number: 276317
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: C/O ROCKING HORSE RANCH, 600 RT 44-55, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN TURK Chief Executive Officer ROCKING HORSE RANCH, 600 RT 44-55, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
STEVEN TURK DOS Process Agent C/O ROCKING HORSE RANCH, 600 RT 44-55, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2003-05-19 2025-04-30 Address ROCKING HORSE RANCH, 600 RT 44-55, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2003-05-19 2025-04-30 Address C/O ROCKING HORSE RANCH, 600 RT 44-55, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1997-05-15 2003-05-19 Address C/O ROCKING HORSE RANCH, ROUTE 44-55, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1997-05-15 2003-05-19 Address C/O ROCKING HORSE RANCH, ROUTE 44-55, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1992-12-09 1997-05-15 Address %ROCKING HORSE RANCH, ROUTE 44-55, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430026446 2025-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-23
130516002610 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110526003449 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090519002066 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070522002488 2007-05-22 BIENNIAL STATEMENT 2007-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State