Name: | REXX ENVIRONMENTAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1967 (58 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 216669 |
ZIP code: | 11554 |
County: | New York |
Place of Formation: | New York |
Address: | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
BRIAN WASSERMAN | Chief Executive Officer | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-19 | 2001-11-28 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-09-15 | 2001-11-28 | Address | 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-09-15 | 2001-11-28 | Address | 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-09-15 | 2000-09-19 | Address | 833 NORTHERN BLVD, GREAT NENCK, NY, 11021, USA (Type of address: Service of Process) |
1993-03-18 | 2000-09-15 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1721031 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
011128002464 | 2001-11-28 | BIENNIAL STATEMENT | 2001-11-01 |
000919000696 | 2000-09-19 | CERTIFICATE OF MERGER | 2000-09-19 |
000915002548 | 2000-09-15 | BIENNIAL STATEMENT | 1999-11-01 |
980218000236 | 1998-02-18 | CERTIFICATE OF AMENDMENT | 1998-02-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State