Name: | RESTORATIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1989 (35 years ago) |
Date of dissolution: | 09 Apr 1998 |
Entity Number: | 1382537 |
ZIP code: | 10019 |
County: | Monroe |
Place of Formation: | Indiana |
Principal Address: | 8401 VIRGINIA ST., MERRILLVILLE, IN, United States, 46410 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GERALD K. HREBEC | Chief Executive Officer | 8401 VIRGINIA ST., MERRILLVILLE, IN, United States, 46410 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-08 | 1995-01-31 | Address | 8401 VIRGINIA STREET, MERRILLVILLE, IN, 46410, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 1995-01-31 | Address | 8401 VIRGINIA STREET, MERRILLVILLE, IN, 46410, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980409000001 | 1998-04-09 | SURRENDER OF AUTHORITY | 1998-04-09 |
950131002024 | 1995-01-31 | BIENNIAL STATEMENT | 1993-09-01 |
930608002362 | 1993-06-08 | BIENNIAL STATEMENT | 1992-09-01 |
C052157-4 | 1989-09-06 | APPLICATION OF AUTHORITY | 1989-09-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State