Search icon

S & R MEDALLION CORP.

Company Details

Name: S & R MEDALLION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1988 (37 years ago)
Entity Number: 1264753
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 625 W 51 ST, NEW YORK, NY, United States, 10019
Principal Address: 625 W 51ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RHODA RYKLIN Agent 625 W 51ST STREET, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
RHODA RYKLIN DOS Process Agent 625 W 51 ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RHODA RYKLIN Chief Executive Officer 625 W 51ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 625 W 51ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-23 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-15 2024-05-02 Address 625 W 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-07-15 2024-05-02 Address 625 W 51ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-01-30 2014-05-15 Address 625 W 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-01-30 2024-05-02 Address 625 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-05-25 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-25 2007-01-30 Address 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001448 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220831001857 2022-08-31 BIENNIAL STATEMENT 2022-05-01
200508060545 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180518006310 2018-05-18 BIENNIAL STATEMENT 2018-05-01
160519006111 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140515006163 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120620002649 2012-06-20 BIENNIAL STATEMENT 2012-05-01
110715002068 2011-07-15 BIENNIAL STATEMENT 2010-05-01
070130000022 2007-01-30 CERTIFICATE OF CHANGE 2007-01-30
B644480-3 1988-05-25 CERTIFICATE OF INCORPORATION 1988-05-25

Date of last update: 23 Jan 2025

Sources: New York Secretary of State