RECTOR HOLDING CORP.

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
Name | Role | Address |
---|---|---|
MORDECAI ROSENBERG | Chief Executive Officer | 152 WEST 57TH ST, 60TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RECTOR HOLDING CORP. | DOS Process Agent | 152 West 57th Street, 60th floor, New York, NY, United States, 10019 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State