Name: | RADIO COMMUNICATIONS SERVICE OF L.I., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1990 (35 years ago) |
Date of dissolution: | 07 Jun 2007 |
Entity Number: | 1439666 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 1ST PL, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 15 FIRST PL, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE T. BLASS | Agent | 15 FIRST PLACE, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
DOUGLAS NOPPER | Chief Executive Officer | 70C CORBIN AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 1ST PL, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-05 | 2004-05-21 | Address | 15 1ST PL, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2002-04-05 | 2004-05-21 | Address | 15 1ST PL, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1996-06-13 | 2002-04-05 | Address | 15 1ST PL, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1996-06-13 | 2002-04-05 | Address | 15 1ST PL, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1994-02-18 | 1996-06-13 | Address | 66 EAST SOUTH SECOND STREET, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
1994-02-18 | 1996-06-13 | Address | 66 EAST SOUTH 2ND STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1994-02-18 | 1996-06-13 | Address | 66 EAST SOUTH 2ND STREET, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1994-02-18 | Address | 66 EAST SOUTH SECOND STREET, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1994-02-18 | Address | 66 EAST SOUTH SECOND STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1993-05-13 | 1994-02-18 | Address | 66 EAST SOUTH SECOND STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070607001164 | 2007-06-07 | CERTIFICATE OF DISSOLUTION | 2007-06-07 |
060516003503 | 2006-05-16 | BIENNIAL STATEMENT | 2006-04-01 |
040521002264 | 2004-05-21 | BIENNIAL STATEMENT | 2004-04-01 |
020405002740 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
000428002512 | 2000-04-28 | BIENNIAL STATEMENT | 2000-04-01 |
980421002625 | 1998-04-21 | BIENNIAL STATEMENT | 1998-04-01 |
960613002294 | 1996-06-13 | BIENNIAL STATEMENT | 1996-04-01 |
940218002592 | 1994-02-18 | BIENNIAL STATEMENT | 1993-04-01 |
930513002298 | 1993-05-13 | BIENNIAL STATEMENT | 1992-04-01 |
901010000421 | 1990-10-10 | CERTIFICATE OF CHANGE | 1990-10-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State