RIDER'S UNCLAIMED FREIGHT, INC.

Name: | RIDER'S UNCLAIMED FREIGHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 628650 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2862 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Principal Address: | 2862 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2862 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MICHAEL M. PERKIS | Chief Executive Officer | 2862 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-04 | 2006-05-10 | Address | 1885 BRIGHTON-HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2000-02-04 | 2006-05-10 | Address | 1885 BRIGHTON-HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1996-07-22 | 2000-02-04 | Address | 119 KIRKLEES RD, ROCHESTER, NY, 14534, USA (Type of address: Principal Executive Office) |
1993-09-09 | 2000-02-04 | Address | 1885 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1996-07-22 | Address | 435 HIGHLAND AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115607 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080509002591 | 2008-05-09 | BIENNIAL STATEMENT | 2008-05-01 |
060510003248 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040511002191 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020503002077 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State