Name: | REGIONAL INTERIORS CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1992 (33 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1632465 |
ZIP code: | 10001 |
County: | Orange |
Place of Formation: | New York |
Address: | 307 7TH AVE SUITE 2003, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE WEUKER | DOS Process Agent | 307 7TH AVE SUITE 2003, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THEODORE WEUKER | Chief Executive Officer | 307 7TH AVE SUITE 2003, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-15 | 1998-06-04 | Address | 132 BEATTIE ROAD, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer) |
1993-07-15 | 1998-06-04 | Address | 132 BEATTIE ROAD, ROCK TAVERN, NY, 12575, USA (Type of address: Principal Executive Office) |
1993-07-15 | 1998-06-04 | Address | 132 BEATTIE ROAD, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process) |
1992-04-29 | 1993-07-15 | Address | 132 BEATTIE ROAD, ROCKTAVERN, NY, 12575, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1559249 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980604002449 | 1998-06-04 | BIENNIAL STATEMENT | 1998-04-01 |
930715002308 | 1993-07-15 | BIENNIAL STATEMENT | 1993-04-01 |
920429000163 | 1992-04-29 | CERTIFICATE OF INCORPORATION | 1992-04-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State