Name: | RIDER LUMBER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1924 (101 years ago) |
Date of dissolution: | 01 Feb 1983 |
Entity Number: | 50191 |
ZIP code: | 10007 |
County: | Bronx |
Place of Formation: | New York |
Address: | 20 VESEY ST., NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
%AXELROD & JAFFE | DOS Process Agent | 20 VESEY ST., NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1937-06-15 | 1940-02-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1934-12-24 | 1962-01-16 | Address | 277 RIDER AVE., BRONX, NY, 10451, USA (Type of address: Service of Process) |
1924-06-16 | 1937-06-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C182178-2 | 1991-10-28 | ASSUMED NAME CORP INITIAL FILING | 1991-10-28 |
A946761-4 | 1983-02-01 | CERTIFICATE OF DISSOLUTION | 1983-02-01 |
307206 | 1962-01-16 | CERTIFICATE OF AMENDMENT | 1962-01-16 |
5663-74 | 1940-02-15 | CERTIFICATE OF AMENDMENT | 1940-02-15 |
5218-25 | 1937-06-15 | CERTIFICATE OF AMENDMENT | 1937-06-15 |
DES21510 | 1934-12-24 | CERTIFICATE OF AMENDMENT | 1934-12-24 |
2384-134 | 1924-06-16 | CERTIFICATE OF INCORPORATION | 1924-06-16 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State