Name: | RAILROAD MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1959 (66 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 122525 |
ZIP code: | 10473 |
County: | Bronx |
Place of Formation: | New York |
Address: | 432 ZEREGA AVENUE, BRONX, NY, United States, 10473 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. KLOSK | Chief Executive Officer | 432 ZEREGA AVENUE, BRONX, NY, United States, 10473 |
Name | Role | Address |
---|---|---|
MICHAEL J. KLOSK | DOS Process Agent | 432 ZEREGA AVENUE, BRONX, NY, United States, 10473 |
Start date | End date | Type | Value |
---|---|---|---|
1972-10-11 | 1990-06-19 | Address | 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1959-09-16 | 1962-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-09-16 | 1972-10-11 | Address | 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104890 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20050104011 | 2005-01-04 | ASSUMED NAME CORP INITIAL FILING | 2005-01-04 |
930930002397 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
C154192-4 | 1990-06-19 | CERTIFICATE OF AMENDMENT | 1990-06-19 |
A20506-4 | 1972-10-11 | CERTIFICATE OF AMENDMENT | 1972-10-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State