Name: | RST-HUNTERS A. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1995 (30 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1916081 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 330 E 38 ST, 54-0, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT S TOLMACH JR | DOS Process Agent | 330 E 38 ST, 54-0, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT S TOLMACH JR | Chief Executive Officer | 330 E 38, #54-0, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT S. TOLMACH, JR. | Agent | 110 E. 59TH STREET, SUITE 600, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-25 | 1998-03-16 | Address | 110 E. 59TH STREET, SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1526443 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
980316002107 | 1998-03-16 | BIENNIAL STATEMENT | 1997-04-01 |
950425000243 | 1995-04-25 | APPLICATION OF AUTHORITY | 1995-04-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State