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
Name | Role | Address |
---|---|---|
RHODA RYKLIN | Agent | 625 W 51ST STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
RHODA RYKLIN | DOS Process Agent | 625 W 51 ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RHODA RYKLIN | Chief Executive Officer | 625 W 51ST, NEW YORK, NY, United States, 10019 |
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) |
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