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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 963, BUFFALO, NY, United States, 14240 |
Name | Role | Address |
---|---|---|
RICHARD B. ADAMS | Chief Executive Officer | 225 EAST PARK DR, BUFFALO, NY, United States, 14150 |
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. |
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