Name: | RICHLAND INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1981 (43 years ago) |
Date of dissolution: | 08 Apr 1996 |
Entity Number: | 726634 |
ZIP code: | 14020 |
County: | Monroe |
Place of Formation: | New York |
Address: | 595 BLOSSOM RD, ROCHESTER, NY, United States, 14020 |
Principal Address: | 7 FAIRVIEW HILLS RD, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A KAPLAN | Chief Executive Officer | 7 FARVIEW HILLS RD, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 595 BLOSSOM RD, ROCHESTER, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
1981-10-06 | 1992-12-04 | Address | P.O. BOX 8366, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960408000263 | 1996-04-08 | CERTIFICATE OF DISSOLUTION | 1996-04-08 |
921204002902 | 1992-12-04 | BIENNIAL STATEMENT | 1992-10-01 |
C009802-5 | 1989-05-11 | CERTIFICATE OF MERGER | 1988-06-01 |
A803530-4 | 1981-10-06 | CERTIFICATE OF INCORPORATION | 1981-10-06 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State