Name: | R & S ENTERPRISES OF N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1992 (33 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1649307 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 432 W 56TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 432 W 56TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCHELLE SCHECTER | Chief Executive Officer | 432 W 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROCHELLE SCHECTER | DOS Process Agent | 432 W 56TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-06 | 1996-07-25 | Address | 432 WEST 56TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1446768 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
960725002150 | 1996-07-25 | BIENNIAL STATEMENT | 1996-07-01 |
920706000106 | 1992-07-06 | CERTIFICATE OF INCORPORATION | 1992-07-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State