Name: | THE RICH BACH COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1984 (41 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 917680 |
ZIP code: | 30247 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 1828 ROLLING RIVER DR, LILBURN, GA, United States, 30247 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A BACH | Chief Executive Officer | 1828 ROLLING RIVER DR, LILBURN, GA, United States, 30247 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1828 ROLLING RIVER DR, LILBURN, GA, United States, 30247 |
Start date | End date | Type | Value |
---|---|---|---|
1990-02-26 | 1992-12-04 | Address | R.D. #3, 1004 CLARK ST. ROAD, AUBRUN, NY, 13021, USA (Type of address: Service of Process) |
1987-01-14 | 1990-02-26 | Address | 13 HULBERT STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1984-05-18 | 1987-01-14 | Address | AUBURN SAVINGS BK BLDG., SUITE 314, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1314072 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
921204002571 | 1992-12-04 | BIENNIAL STATEMENT | 1992-05-01 |
C111768-2 | 1990-02-26 | CERTIFICATE OF AMENDMENT | 1990-02-26 |
B445943-2 | 1987-01-14 | CERTIFICATE OF AMENDMENT | 1987-01-14 |
B103331-2 | 1984-05-18 | CERTIFICATE OF INCORPORATION | 1984-05-18 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State