Name: | R & K ROD SUPPORT UNITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1991 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1553819 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 840 BRUCE DRIVE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 840 BRUCE DRIVE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
KEN CARPENTER | Chief Executive Officer | 840 BRUCE DRIVE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-04 | 1993-08-26 | Address | PO BOX 1056, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 1993-08-26 | Address | 710 SOUTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1991-06-07 | 1993-08-26 | Address | 755 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1195987 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930826002177 | 1993-08-26 | BIENNIAL STATEMENT | 1993-06-01 |
930604002977 | 1993-06-04 | BIENNIAL STATEMENT | 1992-06-01 |
910607000341 | 1991-06-07 | CERTIFICATE OF INCORPORATION | 1991-06-07 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State