Search icon

RATH ORGANIZATION INC.

Company Details

Name: RATH ORGANIZATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1984 (41 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 941594
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: STE. 1010 ONONDAGA BANK BLVD., 101 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202
Principal Address: 56 ALBANY ST, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STE. 1010 ONONDAGA BANK BLVD., 101 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
J ARTHUR RATH III Chief Executive Officer 56 ALBANY ST, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
1996-09-20 1998-09-10 Address HAMILTON WHITE HOUSE, ONE FAYETTE PARK, SYRACUSE, NY, 13202, 2114, USA (Type of address: Principal Executive Office)
1996-09-20 1998-09-10 Address HAMILTON WHITE HOUSE, ONE FAYETTE PARK, SYRACUSE, NY, 13202, 2114, USA (Type of address: Chief Executive Officer)
1995-06-16 1996-09-20 Address HAMILTON WHITE HOUSE, ONE FAYETTE PARK, SYRACUSE, NY, 13202, 2114, USA (Type of address: Principal Executive Office)
1995-06-16 1996-09-20 Address HAMILTON WHITE HOUSE, ONE FAYETTE PARK, SYRACUSE, NY, 13202, 2114, USA (Type of address: Chief Executive Officer)
1993-04-21 1995-06-16 Address HAMILTON WHITE HOUSE, ONE FAYETTE PARK, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-04-21 1995-06-16 Address HAMILTON WHITE HOUSE, ONE FAYETTE PARK, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1991-01-29 1995-06-16 Address STE.1010 ONONDAGA SAV BK BLDG., 101 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1989-09-22 1991-01-29 Address 410 STATE TOWER BLDG, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1984-09-06 1989-09-22 Address & KENDRICK,472 S. SALINA, ST, 200 EMPIRE BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1667327 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980910002275 1998-09-10 BIENNIAL STATEMENT 1998-09-01
960920002104 1996-09-20 BIENNIAL STATEMENT 1996-09-01
950616002165 1995-06-16 BIENNIAL STATEMENT 1993-09-01
930421002504 1993-04-21 BIENNIAL STATEMENT 1992-09-01
910129000060 1991-01-29 CERTIFICATE OF CHANGE 1991-01-29
C057893-3 1989-09-22 CERTIFICATE OF AMENDMENT 1989-09-22
B139229-5 1984-09-06 CERTIFICATE OF INCORPORATION 1984-09-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State