Search icon

RGK CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RGK CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Jul 1990 (35 years ago)
Date of dissolution: 28 May 2021
Entity Number: 1460481
ZIP code: 07054
County: New York
Place of Formation: New York
Address: 8 CAMPUS DRIVE, FLOOR FOUR, PARSIPPANY, NJ, United States, 07054

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT G KUCHNER Chief Executive Officer 8 CAMPUS DRIVE, FOURTH FLOOR, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
RGK CPA, P.C. DOS Process Agent 8 CAMPUS DRIVE, FLOOR FOUR, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2014-07-01 2018-07-02 Address 685 THIRD AVE, FLOOR FOUR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-07-01 2018-07-02 Address 685 THIRD AVE, FOURTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-07-01 2018-07-02 Address 695 THIRD AVE, FLOOR FOUR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-10-28 2014-07-01 Address 2 PENN PLAZA FLR 4, NEW YORK, NY, 10121, USA (Type of address: Service of Process)
2010-10-28 2014-07-01 Address 2 PENN PLAZA FLR 4, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210528000248 2021-05-28 CERTIFICATE OF DISSOLUTION 2021-05-28
180702007963 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140701006128 2014-07-01 BIENNIAL STATEMENT 2014-07-01
130614000145 2013-06-14 CERTIFICATE OF AMENDMENT 2013-06-14
120709006255 2012-07-09 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State