Search icon

R & S DEARBORN MANAGEMENT CORP.

Company Details

Name: R & S DEARBORN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1990 (35 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1438252
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A ROSEN Chief Executive Officer 333 JERICHO TPKE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1993-01-26 1993-07-21 Address 333 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1993-01-26 1993-07-21 Address C/O BART & SCHWARTZ STE 2S12, 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1990-04-10 1993-01-26 Address 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1611095 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980415002024 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960430002171 1996-04-30 BIENNIAL STATEMENT 1996-04-01
930721002314 1993-07-21 BIENNIAL STATEMENT 1993-04-01
930126002848 1993-01-26 BIENNIAL STATEMENT 1992-04-01
C128382-3 1990-04-10 CERTIFICATE OF INCORPORATION 1990-04-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State