RADIO COMPUTING SERVICES, INC.

Name: | RADIO COMPUTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1985 (40 years ago) |
Date of dissolution: | 01 May 2012 |
Entity Number: | 1001950 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New Jersey |
Principal Address: | 200 E BASSE RD, SAN ANTONIO, TX, United States, 78209 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN HOGAN | Chief Executive Officer | 200 E. BASSE RD, SAN ANTONIO, TX, United States, 78209 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-06 | 2011-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-06-06 | 2011-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-01-18 | 2008-02-19 | Address | 12 WATER ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2006-01-18 | 2011-06-06 | Address | VECCHIONE, ONE PENN PLZ 37TH FL, NEW YORK, NY, 10119, 3701, USA (Type of address: Service of Process) |
2006-01-18 | 2008-02-19 | Address | 12 WATER ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120501000787 | 2012-05-01 | CERTIFICATE OF TERMINATION | 2012-05-01 |
110916000712 | 2011-09-16 | CERTIFICATE OF CHANGE | 2011-09-16 |
110606000310 | 2011-06-06 | CERTIFICATE OF CHANGE | 2011-06-06 |
110524002073 | 2011-05-24 | BIENNIAL STATEMENT | 2011-06-01 |
080219002411 | 2008-02-19 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State