Name: | R.P. MANAGEMENT CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1996 (29 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1997548 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 44B JENNIFER PL, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44B JENNIFER PL, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
RICHARD PAOLINO | Chief Executive Officer | 44B JENNIFER PL, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-02 | 2000-03-23 | Address | 354 ARLENE ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1998-03-02 | 2000-03-23 | Address | 354 ARLENE ST, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1996-02-06 | 2000-03-23 | Address | 354 ARLENE STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1667038 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000323002482 | 2000-03-23 | BIENNIAL STATEMENT | 2000-02-01 |
980302002076 | 1998-03-02 | BIENNIAL STATEMENT | 1998-02-01 |
960206000400 | 1996-02-06 | CERTIFICATE OF INCORPORATION | 1996-02-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State