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