RISECO OF ULSTER COUNTY, INC.

Name: | RISECO OF ULSTER COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1982 (43 years ago) |
Entity Number: | 804076 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 298 DUTCHTOWN RD, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 298 DUTCHTOWN RD, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
ROBERT J RISELEY | Chief Executive Officer | 298 DUTCHTOWN RD, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-30 | 2012-11-13 | Address | 298 DUTCHTOWN RD, SAUGERTIES, NY, 12401, USA (Type of address: Chief Executive Officer) |
2000-11-30 | 2012-11-13 | Address | 298 DUTCHTOWN RD, SAUGERTIES, NY, 12401, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2000-11-30 | Address | 298 DUTCHTOWN RD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2000-11-30 | Address | 298 DUTCHTOWN RD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
1982-11-12 | 1992-12-07 | Address | DUTCHTOWN RD., SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181107006608 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161108006406 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141104006697 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121113006732 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101118002616 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State