Search icon

RPA STOCKHOLDERS, INC.

Company Details

Name: RPA STOCKHOLDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1937 (87 years ago)
Date of dissolution: 27 Apr 2007
Entity Number: 50523
ZIP code: 14240
County: Erie
Place of Formation: New York
Address: PO BOX 963, BUFFALO, NY, United States, 14240
Principal Address: 225 EAST PARK DRIVE, BUFFALO, NY, United States, 14150

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 963, BUFFALO, NY, United States, 14240

Chief Executive Officer

Name Role Address
RICHARD B. ADAMS Chief Executive Officer 225 EAST PARK DR, BUFFALO, NY, United States, 14150

History

Start date End date Type Value
1993-01-08 2000-02-02 Address 225 EAST PARK DRIVE, BUFFALO, NY, 14150, USA (Type of address: Chief Executive Officer)
1993-01-08 1994-01-07 Address 225 EAST PARK DRIVE, BUFFALO, NY, 14150, USA (Type of address: Service of Process)
1968-08-21 1993-01-08 Address 225 E PARK DR, BUFFOLA, NY, 14240, USA (Type of address: Service of Process)
1967-10-19 2004-04-22 Name R.P. ADAMS COMPANY, INC.
1967-07-10 1967-10-11 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 10
1947-05-07 1968-08-21 Address 225 EAST PARK DR, BUFFALO, NY, USA (Type of address: Service of Process)
1939-09-28 1947-05-07 Address 55 CHICAGO ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
1937-12-20 1939-09-28 Address 220 DELAWARE AVE., 614 JACKSON BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1937-12-20 1942-06-01 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1937-12-20 1967-10-19 Name R.P. ADAMS CO. INC.

Filings

Filing Number Date Filed Type Effective Date
070427000589 2007-04-27 CERTIFICATE OF DISSOLUTION 2007-04-27
060221002521 2006-02-21 BIENNIAL STATEMENT 2005-12-01
040422000201 2004-04-22 CERTIFICATE OF AMENDMENT 2004-04-22
031208002529 2003-12-08 BIENNIAL STATEMENT 2003-12-01
020211002031 2002-02-11 BIENNIAL STATEMENT 2001-12-01
000202002150 2000-02-02 BIENNIAL STATEMENT 1999-12-01
971205002232 1997-12-05 BIENNIAL STATEMENT 1997-12-01
940107002724 1994-01-07 BIENNIAL STATEMENT 1993-12-01
930108002464 1993-01-08 BIENNIAL STATEMENT 1992-12-01
910604000404 1991-06-04 CERTIFICATE OF AMENDMENT 1991-06-04

Date of last update: 02 Mar 2025

Sources: New York Secretary of State