Name: | RESTRUCTURING ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1987 (38 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1171096 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1301 6TH AVENUE 30TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 1050 17TH STREET N.W., SUITE 350, WASHINGTON, DC, United States, 20036 |
Name | Role | Address |
---|---|---|
THOMAS J. SCHREIDER | Chief Executive Officer | 1050 17TH STREET N.W., SUITE 350, WASHINGTON, DC, United States, 20036 |
Name | Role | Address |
---|---|---|
ROBERT WESSELY, BROBECK, HALE & DOERR | DOS Process Agent | 1301 6TH AVENUE 30TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-14 | 1994-06-01 | Address | WESSELY GREGORY K MARKS, 689 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1225652 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940601002187 | 1994-06-01 | BIENNIAL STATEMENT | 1993-05-01 |
B496679-3 | 1987-05-14 | APPLICATION OF AUTHORITY | 1987-05-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State