Name: | RIELLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1937 (88 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 49920 |
ZIP code: | 12184 |
County: | Columbia |
Place of Formation: | New York |
Address: | 1036 KINDERHOOK ST, VALATIE, NY, United States, 12184 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1036 KINDERHOOK ST, VALATIE, NY, United States, 12184 |
Name | Role | Address |
---|---|---|
G. GERARD RIELLY | Chief Executive Officer | 1036 KINDERHOOK ST, VALATIE, NY, United States, 12184 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-22 | 1997-02-20 | Address | 1306 RIVER STREET, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1997-02-20 | Address | 1306 RIVER STREET, VALATIE, NY, 12184, USA (Type of address: Principal Executive Office) |
1993-04-22 | 1997-02-20 | Address | 1306 RIVER STREET, VALATIE, NY, 12184, USA (Type of address: Service of Process) |
1978-12-04 | 1993-04-22 | Address | 109 RIVER ST, VALATIE, NY, 12184, USA (Type of address: Service of Process) |
1937-02-13 | 1978-12-04 | Address | 320 FIFTH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1414186 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
C270999-3 | 1999-03-04 | ASSUMED NAME CORP INITIAL FILING | 1999-03-04 |
970220002400 | 1997-02-20 | BIENNIAL STATEMENT | 1997-02-01 |
940318002071 | 1994-03-18 | BIENNIAL STATEMENT | 1994-02-01 |
930422002467 | 1993-04-22 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State