RC DOLNER, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX #2537, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
STUART KOSHNER | Chief Executive Officer | PO BOX #2537, NEW YORK, NY, United States, 10021 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State