Entity Number 2352723
Status Inactive
NameTHE READING REMEDIATION CLINIC, INC.
CountyOntario
Date of registration 05 Mar 1999 (26 years ago) 05 Mar 1999
Date of dissolution 25 Jun 2015 25 Jun 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 20 MAIN ST, PHELPS, NY, United States, 14532
Address ZIP code 14532
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
20 MAIN ST, PHELPS, NY, United States, 14532
DONALD BOGART
Chief Executive Officer
20 MAIN ST, PHELPS, NY, United States, 14532
2005-05-16
2011-04-06
Address
PO BOX 183, PHELPS, NY, 14532, USA (Type of address: Service of Process)
2003-03-27
2005-05-16
Address
20 MAIN ST, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
2003-03-27
2005-05-16
Address
20 MAIN ST, PHELPS, NY, 14532, USA (Type of address: Principal Executive Office)
2001-04-10
2003-03-27
Address
246 WILLIAM ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2001-04-10
2003-03-27
Address
246 WILLIAM ST, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1999-03-05
2005-05-16
Address
P.O. BOX 721, GENEVA, NY, 14456, USA (Type of address: Service of Process)
150625000775
2015-06-25
CERTIFICATE OF DISSOLUTION
2015-06-25
130403002231
2013-04-03
BIENNIAL STATEMENT
2013-03-01
110406002262
2011-04-06
BIENNIAL STATEMENT
2011-03-01
090323002835
2009-03-23
BIENNIAL STATEMENT
2009-03-01
070410002113
2007-04-10
BIENNIAL STATEMENT
2007-03-01
050516002286
2005-05-16
BIENNIAL STATEMENT
2005-03-01
030327002864
2003-03-27
BIENNIAL STATEMENT
2003-03-01
010410002578
2001-04-10
BIENNIAL STATEMENT
2001-03-01
990305000004
1999-03-05
CERTIFICATE OF INCORPORATION
1999-03-05
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts