RALLEN, INC.

Name: | RALLEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 2005 (20 years ago) |
Date of dissolution: | 30 May 2024 |
Entity Number: | 3273799 |
ZIP code: | 12916 |
County: | Franklin |
Place of Formation: | New York |
Address: | 168 CHANDLER ROAD, BRUSHTON, NY, United States, 12916 |
Principal Address: | 168 CHANDLER RD, BRUSHTON, NY, United States, 12916 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER W ALLEN | Chief Executive Officer | 2 PITT ST, BRUSHTON, NY, United States, 12916 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 168 CHANDLER ROAD, BRUSHTON, NY, United States, 12916 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 2 PITT ST, BRUSHTON, NY, 12916, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-05-31 | Address | 2 PITT ST, BRUSHTON, NY, 12916, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-31 | 2024-01-31 | Address | 2 PITT ST, BRUSHTON, NY, 12916, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-05-31 | Address | 168 CHANDLER ROAD, BRUSHTON, NY, 12916, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531003421 | 2024-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-30 |
240131002023 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
220111000410 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
131022002033 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111014002463 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State