Name: | R & G AFFILIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1963 (62 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 155966 |
ZIP code: | 33434 |
County: | New York |
Place of Formation: | New York |
Address: | 20001 BOCA WEST DRIVE, #3024, BOCA RATON, FL, United States, 33434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES GANGITANO | DOS Process Agent | 20001 BOCA WEST DRIVE, #3024, BOCA RATON, FL, United States, 33434 |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-19 | 1992-07-30 | Address | 1211 AVE OF AMERICAS, ATT:ARNOLD I. BIEGEN, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1967-10-20 | 1989-06-19 | Address | 342 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1963-04-04 | 1967-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1963-04-04 | 1967-10-20 | Address | 200 LEXINGTON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-813621 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
920730000133 | 1992-07-30 | CERTIFICATE OF CHANGE | 1992-07-30 |
C088713-2 | 1989-12-20 | ASSUMED NAME CORP INITIAL FILING | 1989-12-20 |
C023661-2 | 1989-06-19 | CERTIFICATE OF AMENDMENT | 1989-06-19 |
B593710-3 | 1988-01-22 | CERTIFICATE OF MERGER | 1988-01-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State