Name: | 622 R.C. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1992 (33 years ago) |
Entity Number: | 1621051 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD CHAPMAN | Chief Executive Officer | C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-26 | 2010-04-09 | Address | C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE, 18TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2008-03-26 | 2010-04-09 | Address | C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE, 18TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2008-03-26 | 2010-04-09 | Address | C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE, 18TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2004-03-23 | 2008-03-26 | Address | C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE, 18TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2004-03-23 | 2008-03-26 | Address | C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE, 18TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200311060180 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180309006010 | 2018-03-09 | BIENNIAL STATEMENT | 2018-03-01 |
160303006135 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
151130006169 | 2015-11-30 | BIENNIAL STATEMENT | 2014-03-01 |
120423002573 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State