Search icon

RECTOR HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RECTOR HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1997 (28 years ago)
Entity Number: 2207340
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 152 West 57th Street, 60th floor, New York, NY, United States, 10019
Principal Address: 152 WEST 57TH ST, 60TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MORDECAI ROSENBERG Chief Executive Officer 152 WEST 57TH ST, 60TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
RECTOR HOLDING CORP. DOS Process Agent 152 West 57th Street, 60th floor, New York, NY, United States, 10019

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 152 WEST 57TH ST, 60TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-06-30 Address 152 WEST 57TH ST, 60TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-06-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-12-06 2025-06-30 Address 152 West 57th Street, 60th floor, New York, NY, 10019, USA (Type of address: Service of Process)
2023-12-06 2023-12-06 Address 152 WEST 57TH ST, 60TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250630022682 2025-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-27
231206001176 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211216001968 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191210060333 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171218006350 2017-12-18 BIENNIAL STATEMENT 2017-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State