Name: | RMC TRAVEL CENTRE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1988 (36 years ago) |
Date of dissolution: | 20 Mar 1996 |
Entity Number: | 1293096 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 424 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND M. CORTELL | Chief Executive Officer | BOX 448, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
M. CORTELL | DOS Process Agent | 424 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1988-09-21 | 1993-10-04 | Address | 444 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1257236 | 1996-03-20 | DISSOLUTION BY PROCLAMATION | 1996-03-20 |
931004002081 | 1993-10-04 | BIENNIAL STATEMENT | 1993-09-01 |
B686651-4 | 1988-09-21 | CERTIFICATE OF INCORPORATION | 1988-09-21 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State