REGENCY SERVICE CARTS, INC.

Name: | REGENCY SERVICE CARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1967 (58 years ago) |
Date of dissolution: | 10 Sep 2014 |
Entity Number: | 216348 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 337 CARROLL STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONNIE PEZULICH | Chief Executive Officer | 337 CARROLL STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 337 CARROLL STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1967-11-20 | 2012-06-25 | Address | 2184 MC DONALD AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140910000414 | 2014-09-10 | CERTIFICATE OF DISSOLUTION | 2014-09-10 |
120625002168 | 2012-06-25 | BIENNIAL STATEMENT | 2011-11-01 |
C223091-2 | 1995-05-18 | ASSUMED NAME CORP INITIAL FILING | 1995-05-18 |
B214541-2 | 1985-04-12 | ANNULMENT OF DISSOLUTION | 1985-04-12 |
DP-7545 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State