Name: | RED CAP RECOVERY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1990 (35 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 1445324 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 114, RIVERHEAD, NY, United States, 11901 |
Principal Address: | 19 SUFFOLK DOWN, SHOREHAM, NY, United States, 11786 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGE REDA | Chief Executive Officer | 19 SUFFOLK DOWN P.O.BOX 301, SHOREHAM, NY, United States, 11786 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 114, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 1993-07-13 | Address | P.O.BOX 5107, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1990-05-09 | 1993-01-22 | Address | PO BOX 107, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1308623 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
930713002549 | 1993-07-13 | BIENNIAL STATEMENT | 1993-05-01 |
930122002285 | 1993-01-22 | BIENNIAL STATEMENT | 1992-05-01 |
C138955-4 | 1990-05-09 | CERTIFICATE OF INCORPORATION | 1990-05-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State