Entity Number 149964
Status Inactive
NameRING BOX INCORPORATED
CountyWayne
Date of registration 17 Aug 1962 (62 years ago) 17 Aug 1962
Date of dissolution 16 Oct 2023 16 Oct 2023
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 833 WEST UNION ST, NEWARK, NY, United States, 14513
Address ZIP code 14513
Principal Address 833 WEST UNION STREET, NEWARK, NY, United States, 14513
Principal Address ZIP code 14513
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
RING BOX INCORPORATED
DOS Process Agent
833 WEST UNION ST, NEWARK, NY, United States, 14513
CHARLES W. WIRTH
Chief Executive Officer
833 WEST UNION STREET, NEWARK, NY, United States, 14513
2020-08-31
2023-10-16
Address
833 WEST UNION ST, NEWARK, NY, 14513, USA (Type of address: Service of Process)
1996-08-19
2020-08-31
Address
833 WEST UNION ST, NEWARK, NY, 14513, USA (Type of address: Service of Process)
1995-06-13
1996-08-19
Address
205 EAST UNION ST, NEWARK, NJ, 14513, USA (Type of address: Service of Process)
1993-03-17
2023-10-16
Address
833 WEST UNION STREET, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1962-08-17
2023-10-16
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-08-17
1995-06-13
Address
205 EAST UNION ST., NEWARK, NY, 14513, USA (Type of address: Service of Process)
231016002910
2023-10-16
CERTIFICATE OF DISSOLUTION-CANCELLATION
2023-10-16
200831060302
2020-08-31
BIENNIAL STATEMENT
2020-08-01
180801007414
2018-08-01
BIENNIAL STATEMENT
2018-08-01
160831006046
2016-08-31
BIENNIAL STATEMENT
2016-08-01
120816002468
2012-08-16
BIENNIAL STATEMENT
2012-08-01
100810002439
2010-08-10
BIENNIAL STATEMENT
2010-08-01
080728002781
2008-07-28
BIENNIAL STATEMENT
2008-08-01
20071022013
2007-10-22
ASSUMED NAME CORP INITIAL FILING
2007-10-22
060725002560
2006-07-25
BIENNIAL STATEMENT
2006-08-01
040909002550
2004-09-09
BIENNIAL STATEMENT
2004-08-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts