R-CLIFTON PARK CORP.

Name: | R-CLIFTON PARK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1990 (35 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 1457899 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 33 S SERVICE RD, JERICHO, NY, United States, 11753 |
Address: | 33 SOUTH SERVICE ROAD, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R-CLIFTON PARK CORP. | DOS Process Agent | 33 SOUTH SERVICE ROAD, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
ROBERT A ROSEN | Chief Executive Officer | 33 S SERVICE RD, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-02 | 2024-05-24 | Address | 33 SOUTH SERVICE ROAD, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1998-06-04 | 2024-05-24 | Address | 33 S SERVICE RD, JERICHO, NY, 11753, 1006, USA (Type of address: Chief Executive Officer) |
1998-06-04 | 2020-06-02 | Address | 33 S SERVICE RD, JERICHO, NY, 11753, 1006, USA (Type of address: Service of Process) |
1993-06-22 | 1998-06-04 | Address | 333 JERICHO TURNPIKE, JERICHO, NY, 11753, 1193, USA (Type of address: Principal Executive Office) |
1993-06-22 | 1998-06-04 | Address | 333 JERICHO TURNPIKE, JERICHO, NY, 11753, 1193, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524003376 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
200602060122 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601006303 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006372 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006695 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State