Search icon

RETAIL CONTROL SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RETAIL CONTROL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1998 (27 years ago)
Date of dissolution: 04 Oct 2024
Entity Number: 2314543
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 2202 NORTH IRVING STREET, ALLENTOWN, PA, United States, 18109
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JARED ISAACMAN Chief Executive Officer 2202 NORTH IRVING STREET, ALLENTOWN, PA, United States, 18109

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 2202 NORTH IRVING STREET, ALLENTOWN, PA, 18109, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 52 LOUANIS DR., READING, MA, 01867, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 52 LOUANIS DR., READING, MA, 01867, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 2202 NORTH IRVING STREET, ALLENTOWN, PA, 18109, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-10-04 Address 52 LOUANIS DR., READING, MA, 01867, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004000927 2024-10-04 CERTIFICATE OF TERMINATION 2024-10-04
230426004071 2023-04-26 BIENNIAL STATEMENT 2022-11-01
221201000416 2022-11-30 CERTIFICATE OF CHANGE BY ENTITY 2022-11-30
201125060008 2020-11-25 BIENNIAL STATEMENT 2020-11-01
SR-28093 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State