Search icon

R & S ENTERPRISES OF N.Y. INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROCHELLE SCHECTER Chief Executive Officer 432 W 56TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ROCHELLE SCHECTER DOS Process Agent 432 W 56TH STREET, NEW YORK, NY, United States, 10019

History

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)

Filings

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