Entity Number 1237023
Status Active
NameRUBY HILL CORPORATION
CountySaratoga
Date of registration 22 Feb 1988 (37 years ago) 22 Feb 1988
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202
Address ZIP code 13202
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
BRUCE A KENAN
Chief Executive Officer
4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202
C/O PYRAMID MANAGEMENT GROUP
DOS Process Agent
4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202
2022-02-22
2024-02-28
Address
4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2022-02-22
2024-02-28
Address
4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2022-02-22
2024-02-28
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-01
2022-02-22
Address
4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2016-03-01
2022-02-22
Address
4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1988-12-29
2016-03-01
Address
POB 6772, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1988-02-22
1988-12-29
Address
480 BROADWAY, SARATOGA, NY, 12866, USA (Type of address: Service of Process)
1988-02-22
2022-02-22
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
240228001923
2024-02-28
BIENNIAL STATEMENT
2024-02-28
220222001003
2022-02-22
BIENNIAL STATEMENT
2022-02-22
200228002043
2020-02-28
BIENNIAL STATEMENT
2020-02-01
180301002027
2018-03-01
BIENNIAL STATEMENT
2018-02-01
160301002006
2016-03-01
BIENNIAL STATEMENT
2016-02-01
B723172-3
1988-12-29
CERTIFICATE OF AMENDMENT
1988-12-29
B605095-3
1988-02-22
CERTIFICATE OF INCORPORATION
1988-02-22
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts