R-WAY ESTATES, INC.

Name: | R-WAY ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1966 (59 years ago) |
Date of dissolution: | 09 Dec 2005 |
Entity Number: | 197918 |
ZIP code: | 07627 |
County: | Bronx |
Place of Formation: | New York |
Address: | 15 ANDERSON, DEMAREST, NJ, United States, 07627 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE RUTIGLANO | DOS Process Agent | 15 ANDERSON, DEMAREST, NJ, United States, 07627 |
Name | Role | Address |
---|---|---|
LAWRENCE RUTIGLANO | Chief Executive Officer | 15 ANDERSON, DEMAREST, NJ, United States, 07627 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-23 | 2002-04-17 | Address | 729 EAST 140TH STREET, BRONX, NY, 10454, USA (Type of address: Principal Executive Office) |
1993-08-23 | 2002-04-17 | Address | 729 EAST 140TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process) |
1992-11-10 | 2002-04-17 | Address | 210-19 26 AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-08-23 | Address | 729 E 140 STREET, BRONX, NY, 10454, USA (Type of address: Principal Executive Office) |
1966-04-26 | 1993-08-23 | Address | 729 E. 140TH ST., BRONX, NY, 10454, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051209000297 | 2005-12-09 | CERTIFICATE OF MERGER | 2005-12-09 |
040510002939 | 2004-05-10 | BIENNIAL STATEMENT | 2004-04-01 |
020417002012 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
000427002496 | 2000-04-27 | BIENNIAL STATEMENT | 2000-04-01 |
980501002445 | 1998-05-01 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State