Name: | WILLIAM S. RICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1912 (113 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 30390 |
ZIP code: | 13605 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 10 NORTH PARK ST, ADAMS, NY, United States, 13605 |
Shares Details
Shares issued 0
Share Par Value 350000
Type CAP
Name | Role | Address |
---|---|---|
S.A. RICE - ROLFE | Chief Executive Officer | 10 NORTH PARK ST, ADAMS, NY, United States, 13605 |
Name | Role | Address |
---|---|---|
S.A. RICE - ROLFE | DOS Process Agent | 10 NORTH PARK ST, ADAMS, NY, United States, 13605 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 1998-02-03 | Address | 7 LIBERTY ST, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1998-02-03 | Address | 7 LIBERTY ST, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office) |
1993-02-22 | 1998-02-03 | Address | 7 LIBERTY ST, ADAMS, NY, 13605, USA (Type of address: Service of Process) |
1915-06-04 | 1920-08-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
1914-09-28 | 1915-06-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 160000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114238 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
000302002166 | 2000-03-02 | BIENNIAL STATEMENT | 2000-02-01 |
980203002893 | 1998-02-03 | BIENNIAL STATEMENT | 1998-02-01 |
940217002212 | 1994-02-17 | BIENNIAL STATEMENT | 1994-02-01 |
930222002101 | 1993-02-22 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State