Name: | RCS FINANCIAL SERVICES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1990 (35 years ago) |
Date of dissolution: | 16 Jul 2018 |
Entity Number: | 1469573 |
ZIP code: | 32137 |
County: | Albany |
Place of Formation: | New York |
Address: | 11 AVE DE LA MER, UNIT 1705, PALM COAST, FL, United States, 32137 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CORY | DOS Process Agent | 11 AVE DE LA MER, UNIT 1705, PALM COAST, FL, United States, 32137 |
Name | Role | Address |
---|---|---|
ROBERT CORY | Chief Executive Officer | 11 AVE DE LA MER, UNIT 1705, PALM COAST, FL, United States, 32137 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-27 | 2010-10-20 | Address | ROBERT CORY, 2 TOWER PL, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
2004-08-27 | 2010-10-20 | Address | 2 TOWER PL, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2002-07-25 | 2004-08-27 | Address | 2 TOWER PLACE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
2002-07-25 | 2010-10-20 | Address | 2 TOWER PLACE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2002-07-25 | 2004-08-27 | Address | 2 TOWER PLACE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180716000580 | 2018-07-16 | CERTIFICATE OF DISSOLUTION | 2018-07-16 |
160802006119 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006057 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120808006715 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
101020002997 | 2010-10-20 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State