R. P. CONSULTANTS, INC.

Name: | R. P. CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1991 (34 years ago) |
Date of dissolution: | 01 May 2024 |
Entity Number: | 1549589 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 142 RENSSELAER AVENUE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. PISANO | Chief Executive Officer | 142 RENSSELAER AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 RENSSELAER AVENUE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-05 | 2024-06-04 | Address | 142 RENSSELAER AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
1997-05-05 | 2024-06-04 | Address | 142 RENSSELAER AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
1992-11-18 | 1997-05-05 | Address | 4 GILLARD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1992-11-18 | 1997-05-05 | Address | 4 GILLARD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1997-05-05 | Address | 4 GILLARD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002399 | 2024-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-01 |
190508060035 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170502007213 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150505006882 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130506007745 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State