Search icon

622 R.C. CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD CHAPMAN Chief Executive Officer C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10065

History

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)

Filings

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