Search icon

RST-HUNTERS A. REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT S TOLMACH JR DOS Process Agent 330 E 38 ST, 54-0, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT S TOLMACH JR Chief Executive Officer 330 E 38, #54-0, NEW YORK, NY, United States, 10016

Agent

Name Role Address
ROBERT S. TOLMACH, JR. Agent 110 E. 59TH STREET, SUITE 600, NEW YORK, NY, 10022

History

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)

Filings

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