RALPH H. BRIGGS, INC.

Name: | RALPH H. BRIGGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1971 (54 years ago) |
Date of dissolution: | 08 Feb 2007 |
Entity Number: | 303407 |
ZIP code: | 12834 |
County: | Washington |
Place of Formation: | New York |
Address: | 1144 STATE RTE 40, GREENWICH, NY, United States, 12834 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1144 STATE RTE 40, GREENWICH, NY, United States, 12834 |
Name | Role | Address |
---|---|---|
ALLAN R BRIGGS | Chief Executive Officer | 1144 STATE RTE 40, GREENWICH, NY, United States, 12834 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-16 | 2003-02-28 | Address | 1091 STATE RTE 40 EASTON, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office) |
1999-02-16 | 2003-02-28 | Address | 1091 STATE RTE 40 EASTON, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
1999-02-16 | 2003-02-28 | Address | 1091 STATE RTE 40 EASTON, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
1993-03-09 | 1999-02-16 | Address | 1633 ROUTE 40, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1999-02-16 | Address | 1633 ROUTE 40, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070208000407 | 2007-02-08 | CERTIFICATE OF DISSOLUTION | 2007-02-08 |
050303002298 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030228002239 | 2003-02-28 | BIENNIAL STATEMENT | 2003-02-01 |
C314188-2 | 2002-03-27 | ASSUMED NAME CORP INITIAL FILING | 2002-03-27 |
010209002588 | 2001-02-09 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State