RIVERSIDE HOTEL & BOWLING ALLEYS, INC.

Name: | RIVERSIDE HOTEL & BOWLING ALLEYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1976 (49 years ago) |
Date of dissolution: | 11 Aug 2016 |
Entity Number: | 397051 |
ZIP code: | 12912 |
County: | Clinton |
Place of Formation: | New York |
Address: | 2 MCREA ST, AUSABLE FORKS, NY, United States, 12912 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MCREA ST, AUSABLE FORKS, NY, United States, 12912 |
Name | Role | Address |
---|---|---|
GARY M. LANZONI | Chief Executive Officer | 2 MCREA ST, AUSABLE FORKS, NY, United States, 12912 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-10 | 2008-05-16 | Address | MCREA STREET, P.O. BOX 787, AUSABLE FORKS, NY, 12912, USA (Type of address: Principal Executive Office) |
1996-05-10 | 2008-05-16 | Address | MCREA STREET, P.O. BOX 787, AUSABLE FORKS, NY, 12912, USA (Type of address: Service of Process) |
1992-10-27 | 2008-05-16 | Address | P.O. BOX 787, AUSABLE FORKS, NY, 12912, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 1996-05-10 | Address | MCREA STREET, P.O. BOX 787, AUSABLE FORKS, NY, 12912, USA (Type of address: Principal Executive Office) |
1992-10-27 | 1996-05-10 | Address | MCREA STREET, P.O. BOX 787, AUSABLE FORKS, NY, 12912, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160811000527 | 2016-08-11 | CERTIFICATE OF DISSOLUTION | 2016-08-11 |
120524002830 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100507002626 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
20091028029 | 2009-10-28 | ASSUMED NAME CORP INITIAL FILING | 2009-10-28 |
080516003326 | 2008-05-16 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State