Name: | ROLLING PLAINS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Branch of: | ROLLING PLAINS CONSTRUCTION, INC., Colorado (Company Number 19871586168) |
Entity Number: | 3894689 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Colorado |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 12331 NORTH PEORIA STREET, HENDERSON, CO, United States, 80640 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SHELDON SHIPPY | Chief Executive Officer | 12331 NORTH PEORIA STREET, HENDERSON, CO, United States, 80640 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-04 | 2011-11-15 | Address | 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179863 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
160126006118 | 2016-01-26 | BIENNIAL STATEMENT | 2016-01-01 |
140106006213 | 2014-01-06 | BIENNIAL STATEMENT | 2014-01-01 |
120322002595 | 2012-03-22 | BIENNIAL STATEMENT | 2012-01-01 |
111115000682 | 2011-11-15 | CERTIFICATE OF CHANGE | 2011-11-15 |
100104000404 | 2010-01-04 | APPLICATION OF AUTHORITY | 2010-01-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State