Search icon

RST CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1994 (31 years ago)
Date of dissolution: 11 Sep 2024
Entity Number: 1812538
ZIP code: 11724
County: New York
Place of Formation: New York
Address: POST OFFICE BOX 99, COLD SPRING HARBOR, NY, United States, 11724
Principal Address: 3217 WATERBURY DR, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD TORRENZANO Chief Executive Officer 3217 WATERBURY DR, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
RICHARD TORRENZANO DOS Process Agent POST OFFICE BOX 99, COLD SPRING HARBOR, NY, United States, 11724

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 3217 WATERBURY DR, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2016-06-08 2024-09-24 Address POST OFFICE BOX 99, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
1996-05-10 2024-09-24 Address 3217 WATERBURY DR, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1994-04-15 2016-06-08 Address 3217 WATERBURY DRIVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1994-04-15 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240924000503 2024-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-11
230119003307 2023-01-19 BIENNIAL STATEMENT 2022-04-01
160608000774 2016-06-08 CERTIFICATE OF CHANGE 2016-06-08
060501002379 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040517002051 2004-05-17 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State