Search icon

RETIREMENT SOLUTIONS, INC.

Company Details

Name: RETIREMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1989 (36 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1316849
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 70 NORTH BRAODWAY, NYACK, NY, United States, 10960
Principal Address: 351 STRAWTOWN RD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 NORTH BRAODWAY, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
ROBERT MADOW Chief Executive Officer 351 STRAWTOWN RD, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
1997-02-10 2000-09-25 Name ROB MADOW & ASSOCIATES, INC.
1997-01-16 1997-02-10 Name ROBERT MADOW & ASSOCIATES, INC.
1997-01-16 1997-05-16 Address 70 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
1989-01-13 1997-01-16 Name STRAWTOWN ROAD CORPORATION
1989-01-13 1997-01-16 Address 351 STRAWTOWN ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1721000 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000925000354 2000-09-25 CERTIFICATE OF AMENDMENT 2000-09-25
990204002232 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970516002148 1997-05-16 BIENNIAL STATEMENT 1997-01-01
970210000169 1997-02-10 CERTIFICATE OF AMENDMENT 1997-02-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State