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
Name | Role | Address |
---|---|---|
GEORGE N. MANGIARACINA | DOS Process Agent | 102 PARROTT PLACE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
GEORGE N. MANGIARACINA | Chief Executive Officer | 102 PARROTT PLACE, BROOKLYN, NY, United States, 11228 |
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) |
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