RCC REALTY CORP.

Name: | RCC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1987 (38 years ago) |
Date of dissolution: | 14 Jul 2005 |
Entity Number: | 1160422 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 SOUTH OCEAN AVE, FREEPORT, NY, United States, 11520 |
Principal Address: | 27 LAYTON ST., FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CACCIATORE & DELESSIO ESQS. | DOS Process Agent | 30 SOUTH OCEAN AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
ROBERT DIGASSO | Chief Executive Officer | 27 LAYTON ST., FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-09 | 1997-05-21 | Address | 41 RIVIERA DR. SO, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1997-05-21 | Address | 41 RIVIERA DR. SO, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050714000933 | 2005-07-14 | CERTIFICATE OF DISSOLUTION | 2005-07-14 |
050513002643 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
030414002380 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010418002541 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990426002469 | 1999-04-26 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State