STEPHEN RATKEWITCH AGENCY, INC.

Name: | STEPHEN RATKEWITCH AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1998 (27 years ago) |
Date of dissolution: | 23 Mar 2021 |
Entity Number: | 2270064 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 536 HILDA ST, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN RATKEWITCH | Chief Executive Officer | 536 HILDA ST, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
STEPHEN RATKEWITCH AGENCY, INC. | DOS Process Agent | 536 HILDA ST, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-29 | 2016-06-13 | Address | 343 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2010-06-29 | 2016-06-13 | Address | 343 NEWBRIDGE RD, EAST MEADOW, NY, 11554, 4121, USA (Type of address: Principal Executive Office) |
2010-06-29 | 2016-06-13 | Address | 343 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2000-06-28 | 2010-06-29 | Address | 483 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2000-06-28 | 2010-06-29 | Address | 483 NEWBRIDGE RD, EAST MEADOW, NY, 11554, 4121, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210323000385 | 2021-03-23 | CERTIFICATE OF DISSOLUTION | 2021-03-23 |
200608060898 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180607006371 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160613006297 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
120606006560 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State