Search icon

RC DOLNER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RC DOLNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1987 (38 years ago)
Date of dissolution: 19 Jan 2022
Entity Number: 1155693
ZIP code: 10021
County: New York
Place of Formation: New York
Address: PO BOX #2537, NEW YORK, NY, United States, 10021
Principal Address: ATTN: JOEL S HIRSCHTRITT, 900 THIRD AVENUE - 13TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX #2537, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
STUART KOSHNER Chief Executive Officer PO BOX #2537, NEW YORK, NY, United States, 10021

Links between entities

Type:
Headquarter of
Company Number:
0565046
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2019-06-17 2022-07-27 Address PO BOX #2537, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2019-06-17 2022-07-27 Address PO BOX #2537, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2016-01-15 2019-06-17 Address 307 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-07-14 2016-01-15 Address 15-17 EAST 16TH ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-07-14 2019-06-17 Address 15-17 EAST 16TH ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220727002804 2022-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-19
190617002022 2019-06-17 BIENNIAL STATEMENT 2019-03-01
160115000240 2016-01-15 CERTIFICATE OF CHANGE 2016-01-15
110407003079 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090316002252 2009-03-16 BIENNIAL STATEMENT 2009-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-05-16
Type:
Complaint
Address:
556 LA GUARDIA PLACE, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2018-01-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YORK CITY
Party Role:
Plaintiff
Party Name:
RC DOLNER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
RC DOLNER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State