Search icon

R.K.C. INCORPORATED

Company Details

Name: R.K.C. INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1990 (35 years ago)
Entity Number: 1411545
ZIP code: 85331
County: Dutchess
Place of Formation: New York
Address: 4968 E RED RANGE WAY, CAVE CREEK, AZ, United States, 85331

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4968 E RED RANGE WAY, CAVE CREEK, AZ, United States, 85331

Chief Executive Officer

Name Role Address
RICHARD CROMWELL Chief Executive Officer 4968 E RED RANGE WAY, CAVE CREEK, AZ, United States, 85331

History

Start date End date Type Value
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-01 2004-01-14 Address 1928 E HIGHLAND, F-104 SUITE 448, PHOENIX, AZ, 85016, USA (Type of address: Service of Process)
1998-05-01 2004-01-14 Address 4968 E RED RANGE WAY, CAVE CREEK, AZ, 85331, USA (Type of address: Chief Executive Officer)
1998-05-01 2004-01-14 Address 4968 E RED RANGE WAY, CAVE CREEK, AZ, 85331, USA (Type of address: Principal Executive Office)
1994-03-29 1998-05-01 Address 814 LINDENMERE DRIVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-18138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040114002370 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020326002547 2002-03-26 BIENNIAL STATEMENT 2002-01-01
000308002356 2000-03-08 BIENNIAL STATEMENT 2000-01-01
990920000326 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State