Search icon

RUNDELL & ARMSTRONG AGENCY, INC.

Company Details

Name: RUNDELL & ARMSTRONG AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1978 (47 years ago)
Date of dissolution: 08 Aug 2019
Entity Number: 514939
ZIP code: 14760
County: Chautauqua
Place of Formation: New York
Address: PO BX 806, OLEAN, NY, United States, 14760
Principal Address: 119 MAIN ST, RANDOLPH, NY, United States, 14772

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAURIE A BRANCH Chief Executive Officer PO BX 806, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
RUNDELL & ARMSTRONG AGENCY, INC. DOS Process Agent PO BX 806, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2012-10-29 2014-10-29 Address 119 MAIN ST, RANDOLPH, NY, 14772, USA (Type of address: Chief Executive Officer)
2012-10-29 2014-10-29 Address PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2011-08-16 2012-10-29 Address PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2010-12-07 2011-08-16 Address PO BOX 67, RANDOLPH, NY, 14772, USA (Type of address: Service of Process)
2010-12-07 2012-10-29 Address 119 MAIN ST, PO BOX 67, RANDOLPH, NY, 14772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190808000685 2019-08-08 CERTIFICATE OF MERGER 2019-08-08
190312060626 2019-03-12 BIENNIAL STATEMENT 2018-10-01
20180111001 2018-01-11 ASSUMED NAME LLC INITIAL FILING 2018-01-11
170407006603 2017-04-07 BIENNIAL STATEMENT 2016-10-01
141029006263 2014-10-29 BIENNIAL STATEMENT 2014-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State