Name: | ROYCE & ROSENKRANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 2004 (21 years ago) |
Date of dissolution: | 02 Aug 2010 |
Entity Number: | 3050520 |
ZIP code: | 13148 |
County: | Seneca |
Place of Formation: | New York |
Address: | 19 CAYUGA STREET, SENECA FALLS, NY, United States, 13148 |
Principal Address: | 60 FALL STREET, SENECA FALLS, NY, United States, 13148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 CAYUGA STREET, SENECA FALLS, NY, United States, 13148 |
Name | Role | Address |
---|---|---|
ROBERT ROSENKRANS | Chief Executive Officer | 60 FALL STREET, SENECA FALLS, NY, United States, 13148 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2008-05-21 | Address | 60 FAIR STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100802000811 | 2010-08-02 | CERTIFICATE OF DISSOLUTION | 2010-08-02 |
100603002634 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080521002296 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060517002518 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040507000312 | 2004-05-07 | CERTIFICATE OF INCORPORATION | 2004-05-07 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State