Name: | 31 RICHMOND STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1946 (79 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 57385 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 31 RICHMOND ST, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
JAMES H BROOKS | DOS Process Agent | 31 RICHMOND ST, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
JAMES H BROOKS | Chief Executive Officer | 31 RICHMOND ST, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1986-08-11 | 1986-08-11 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
1986-08-11 | 1986-08-11 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 100 |
1985-12-03 | 1986-08-11 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
1967-05-01 | 1985-12-03 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1963-12-23 | 1967-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1407103 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930310002703 | 1993-03-10 | BIENNIAL STATEMENT | 1993-01-01 |
920508000369 | 1992-05-08 | CERTIFICATE OF AMENDMENT | 1992-05-08 |
B473390-2 | 1987-03-23 | ASSUMED NAME CORP INITIAL FILING | 1987-03-23 |
B389392-5 | 1986-08-11 | CERTIFICATE OF AMENDMENT | 1986-08-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State