Search icon

RICH TRANSPORTATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICH TRANSPORTATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1985 (40 years ago)
Date of dissolution: 30 Jul 1997
Entity Number: 986688
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 125 MILENS ROAD, TONAWANDA, NY, United States, 14150
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT E RICH Chief Executive Officer 1150 NIAGARA STREET, BUFFALO, NY, United States, 14213

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-05-17 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-05-17 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1990-11-06 1995-05-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-11-06 1995-05-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-04-23 1990-11-06 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970730000692 1997-07-30 CERTIFICATE OF TERMINATION 1997-07-30
970508002277 1997-05-08 BIENNIAL STATEMENT 1997-04-01
970428000187 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
950517000658 1995-05-17 CERTIFICATE OF CHANGE 1995-05-17
000050002221 1993-09-30 BIENNIAL STATEMENT 1993-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State