Search icon

RWC CONSUMER PRODUCTS, INC.

Company Details

Name: RWC CONSUMER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1955 (70 years ago)
Date of dissolution: 31 Dec 1997
Entity Number: 104188
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1401 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
RICHARD H. BURG DOS Process Agent 1401 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
RICHARD H. BURG Chief Executive Officer 1401 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1976-11-05 1976-11-05 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
1976-11-05 1976-11-05 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
1955-07-05 1994-08-19 Address 53 WILLETS ROAD, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971231000013 1997-12-31 CERTIFICATE OF DISSOLUTION 1997-12-31
940819002045 1994-08-19 BIENNIAL STATEMENT 1993-07-01
910124000007 1991-01-24 CERTIFICATE OF AMENDMENT 1991-01-24
B207495-2 1985-03-26 ASSUMED NAME CORP INITIAL FILING 1985-03-26
A354087-10 1976-11-05 CERTIFICATE OF AMENDMENT 1976-11-05
9056-122 1955-07-05 CERTIFICATE OF INCORPORATION 1955-07-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State