Search icon

RANKLEIN INDUSTRIES, INC.

Company Details

Name: RANKLEIN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 2018 (6 years ago)
Date of dissolution: 05 Feb 2025
Entity Number: 5465945
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: COLLIGAN LAW LLP, 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, United States, 14202
Principal Address: 12 FOUNTAIN PLAZA, SUITE 600, Buffalo, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent COLLIGAN LAW LLP, 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
LEAH RANKE Chief Executive Officer 322 FRANKHAUSER ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-10-24 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2025-02-06 Address 322 FRANKHAUSER ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-02-06 Address COLLIGAN LAW LLP, 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2018-12-31 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-31 2024-10-24 Address COLLIGAN LAW LLP, 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206002799 2025-02-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-05
241024002078 2024-10-24 BIENNIAL STATEMENT 2024-10-24
181231000202 2018-12-31 CERTIFICATE OF INCORPORATION 2018-12-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State