Search icon

R. P. CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT J. PISANO Chief Executive Officer 142 RENSSELAER AVENUE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 RENSSELAER AVENUE, STATEN ISLAND, NY, United States, 10312

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State