Name: | RC PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1959 (66 years ago) |
Date of dissolution: | 29 Jun 1994 |
Entity Number: | 119677 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN FOX | DOS Process Agent | 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARTIN FOX | Agent | 355 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1963-01-09 | 1984-06-14 | Address | 527 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1959-05-15 | 1963-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
1959-05-15 | 1963-01-09 | Address | 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1500779 | 1994-06-29 | DISSOLUTION BY PROCLAMATION | 1994-06-29 |
C205824-2 | 1993-12-22 | ASSUMED NAME CORP INITIAL FILING | 1993-12-22 |
B112125-2 | 1984-06-14 | CERTIFICATE OF AMENDMENT | 1984-06-14 |
401415 | 1963-10-16 | CERTIFICATE OF AMENDMENT | 1963-10-16 |
360467 | 1963-01-09 | CERTIFICATE OF CONSOLIDATION | 1963-01-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State