Name: | RUG FAIR LEASE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1975 (49 years ago) |
Date of dissolution: | 06 Apr 2000 |
Entity Number: | 385460 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 3646 GEORGE F. HIGHWAY, ENDWELL, NY, United States, 13760 |
Principal Address: | GEORGE F. HIGHWAY, ENDWELL, NY, United States, 13760 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3646 GEORGE F. HIGHWAY, ENDWELL, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
SILAS S. GROSSO | Chief Executive Officer | GEORGE F. HIGHWAY, ENDWELL, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
1975-11-28 | 1994-01-31 | Address | 3646 GEORGE F. HGWY., ENDWELL, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070207008 | 2007-02-07 | ASSUMED NAME CORP INITIAL FILING | 2007-02-07 |
000406000508 | 2000-04-06 | CERTIFICATE OF DISSOLUTION | 2000-04-06 |
971114002023 | 1997-11-14 | BIENNIAL STATEMENT | 1997-11-01 |
940131002613 | 1994-01-31 | BIENNIAL STATEMENT | 1993-11-01 |
930318002715 | 1993-03-18 | BIENNIAL STATEMENT | 1992-11-01 |
A276393-6 | 1975-11-28 | CERTIFICATE OF INCORPORATION | 1975-11-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State