Name: | R R & S CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1989 (35 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1405441 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 888 SEVENTH AVE, NEW YORK, NY, United States, 10106 |
Address: | TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
PAUL H. ROTH | Chief Executive Officer | 888 SEVENTH AVE, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-07 | 1992-01-07 | Address | 9 EAST 40TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1526406 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
940124002474 | 1994-01-24 | BIENNIAL STATEMENT | 1993-12-01 |
930211002425 | 1993-02-11 | BIENNIAL STATEMENT | 1992-12-01 |
920107000136 | 1992-01-07 | CERTIFICATE OF CHANGE | 1992-01-07 |
C083996-3 | 1989-12-07 | APPLICATION OF AUTHORITY | 1989-12-07 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State