R.P.K. EDITORIAL SERVICES, INC.

Name: | R.P.K. EDITORIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1998 (27 years ago) |
Entity Number: | 2276488 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 3 MISTY RIDGE ROAD, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSALEEN KERNAN | DOS Process Agent | 3 MISTY RIDGE ROAD, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
ROSALEEN KERNAN | Chief Executive Officer | 3 MISTY RIDGE ROAD, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 3 MISTY RIDGE ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2010-08-26 | 2024-12-02 | Address | 3 MISTY RIDGE ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2010-08-26 | 2024-12-02 | Address | 3 MISTY RIDGE ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2000-08-11 | 2010-08-26 | Address | 3 MISTY RIDGE RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2000-08-11 | 2010-08-26 | Address | 3 MISTY RIDGE RD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002357 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
140721006382 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
120806002017 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100826002266 | 2010-08-26 | BIENNIAL STATEMENT | 2010-07-01 |
080722003133 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State