Name: | RSC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1997 (28 years ago) |
Date of dissolution: | 10 Jul 2023 |
Entity Number: | 2192553 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | SYDNEY CRAWFORD, 280 MOTT ST #5F, NEW YORK, NY, United States, 10012 |
Address: | 280 MOTT ST #5F, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYDNEY CRAWFORD | DOS Process Agent | 280 MOTT ST #5F, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
RON CRAWFORD | Chief Executive Officer | 280 MOTT ST, #5F, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Address | 280 MOTT ST, #5F, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-28 | 2023-02-28 | Address | 280 MOTT ST, #5F, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-11-29 | Address | 280 MOTT ST, #5F, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-11-29 | Address | 280 MOTT ST #5F, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129017064 | 2023-07-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-10 |
230228000509 | 2023-02-28 | BIENNIAL STATEMENT | 2021-10-01 |
151001006561 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131017006684 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111108002097 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State