Search icon

RCC CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RCC CONSULTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1993 (32 years ago)
Entity Number: 1727684
ZIP code: 10021
County: New York
Place of Formation: Delaware
Principal Address: 100 WOODBRIDGE CENTER DRIVE, SUITE 201, WOODBRIDGE, NJ, United States, 07095
Address: 580 PARK AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
CARL ROBERT ARON ESQ DOS Process Agent 580 PARK AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MICHAEL W. HUNTER Chief Executive Officer 100 WOODBRIDGE CENTER DRIVE, SUITE 201, WOODBRIDGE, NJ, United States, 07095

History

Start date End date Type Value
2001-05-29 2003-05-20 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, 0093, USA (Type of address: Service of Process)
1999-08-24 2001-05-29 Address CAMERON & MITTLEMAN, 56 EXCHANGE TERRACE, PROVIDENCE, RI, 02903, USA (Type of address: Service of Process)
1997-06-09 1999-08-24 Address 10 WOODBRIDGE CENTER DRIVE, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer)
1995-10-04 1999-08-24 Address 10 WOODBRIDGE CENTER DR, WOODBRIDGE, NJ, 07095, USA (Type of address: Principal Executive Office)
1995-10-04 1997-06-09 Address 10 WOODBRIDGE CENTER DR, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150515006050 2015-05-15 BIENNIAL STATEMENT 2015-05-01
130501006114 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110523003187 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090514002214 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070504002558 2007-05-04 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State