Search icon

REXX ENVIRONMENTAL CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
BRIAN WASSERMAN Chief Executive Officer 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Links between entities

Type:
Headquarter of
Company Number:
655575
State:
MISSISSIPPI

History

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)

Filings

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