Name: | R. COUSINS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1994 (31 years ago) |
Date of dissolution: | 06 Mar 2000 |
Entity Number: | 1824213 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 131 WEST 35TH ST 11TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 10200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEVAL M RASTOGI | DOS Process Agent | 131 WEST 35TH ST 11TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DEVAL M RASTOGI | Chief Executive Officer | 131 WEST 35TH ST 11TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-20 | 1998-05-07 | Address | 131 WEST 35TH ST., 7TH FL., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-05-20 | 1998-05-07 | Address | 131 WEST 35TH ST., 7TH FL., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-05-20 | 1998-05-07 | Address | 131 WEST 35TH ST., 7TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-05-26 | 1996-05-20 | Address | 1205 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000306000223 | 2000-03-06 | CERTIFICATE OF DISSOLUTION | 2000-03-06 |
980507002151 | 1998-05-07 | BIENNIAL STATEMENT | 1998-05-01 |
960520002402 | 1996-05-20 | BIENNIAL STATEMENT | 1996-05-01 |
940526000382 | 1994-05-26 | CERTIFICATE OF INCORPORATION | 1994-05-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State