Search icon

RESERVE CAPITAL CORPORATION

Company Details

Name: RESERVE CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1641312
ZIP code: 13787
County: Broome
Place of Formation: New York
Address: ROUTE 79, P.O. BOX 90, HARPURSVILLE, NY, United States, 13787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 79, P.O. BOX 90, HARPURSVILLE, NY, United States, 13787

Chief Executive Officer

Name Role Address
PRAFULLA K. MOHANTY Chief Executive Officer ROUTE 79, P.O. BOX 90, HARPURSVILLE, NY, United States, 13787

History

Start date End date Type Value
1992-06-03 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-03 1993-06-22 Address RT. 79, P.O. BOX 800, HARPURSVILLE, NY, 13787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141849 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
981204002656 1998-12-04 BIENNIAL STATEMENT 1998-06-01
971231000312 1997-12-31 CERTIFICATE OF MERGER 1997-12-31
961212002152 1996-12-12 BIENNIAL STATEMENT 1996-06-01
930622002366 1993-06-22 BIENNIAL STATEMENT 1993-06-01
920603000420 1992-06-03 CERTIFICATE OF INCORPORATION 1992-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500743 Bankruptcy Appeals Rule 28 USC 158 2005-06-13 appeal denied (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 6
Filing Date 2005-06-13
Termination Date 2007-01-30
Section 0158
Status Terminated

Parties

Name RESERVE CAPITAL CORPORATION
Role Plaintiff
Name LEVINE
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State