Name: | RPC INTERNATIONAL PUBLICATIONS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1987 (37 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1218608 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | WALDORF TOWERS, 100 EAST 50TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 100 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSALIND COLE | Chief Executive Officer | 100 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ROSALIND COLE | DOS Process Agent | WALDORF TOWERS, 100 EAST 50TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1987-11-17 | 1997-11-18 | Address | WALDORF TOWERS, 100 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141038 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
031209002461 | 2003-12-09 | BIENNIAL STATEMENT | 2003-11-01 |
991130002365 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
971118002412 | 1997-11-18 | BIENNIAL STATEMENT | 1997-11-01 |
931208002836 | 1993-12-08 | BIENNIAL STATEMENT | 1993-11-01 |
B568272-4 | 1987-11-17 | CERTIFICATE OF INCORPORATION | 1987-11-17 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State