Search icon

NRS COMMUNICATION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NRS COMMUNICATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1061436
ZIP code: 11222
County: Kings
Place of Formation: New York
Principal Address: 50 20TH ST, BROOKLYN, NY, United States, 11232
Address: 50 20TH ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 20TH ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
NEIL RICK Chief Executive Officer 235 BENNETT AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2002-01-31 2006-03-10 Address PO BOX 494 / 162 BROOK ST, GARDEN CITY, NY, 11530, 0494, USA (Type of address: Principal Executive Office)
2002-01-31 2006-03-10 Address PO BOX 494 / 162 BROOK ST, GARDEN CITY, NY, 11530, 0494, USA (Type of address: Service of Process)
1998-03-02 2004-02-05 Address 58 HILTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1993-05-20 2002-01-31 Address PO BOX 494, 162 BROOK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-05-20 1998-03-02 Address PO BOX 494, 162 BROOK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2109798 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100402002901 2010-04-02 BIENNIAL STATEMENT 2010-02-01
080226002717 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060310003121 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040205002468 2004-02-05 BIENNIAL STATEMENT 2004-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State