Search icon

R.C. HOLDINGS, INC.

Company Details

Name: R.C. HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1964 (61 years ago)
Date of dissolution: 05 May 2003
Entity Number: 173970
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 102 PARROTT PLACE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE N. MANGIARACINA DOS Process Agent 102 PARROTT PLACE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
GEORGE N. MANGIARACINA Chief Executive Officer 102 PARROTT PLACE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
1964-02-20 1995-02-28 Address 9104 - 4TH AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030505000730 2003-05-05 CERTIFICATE OF DISSOLUTION 2003-05-05
000313002679 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980203002858 1998-02-03 BIENNIAL STATEMENT 1998-02-01
950228002213 1995-02-28 BIENNIAL STATEMENT 1994-02-01
930209000057 1993-02-09 CERTIFICATE OF AMENDMENT 1993-02-09
C180123-2 1991-08-20 ASSUMED NAME CORP INITIAL FILING 1991-08-20
422122 1964-02-20 CERTIFICATE OF INCORPORATION 1964-02-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State