RSCC CONSTRUCTION CORP.

Name: | RSCC CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1999 (26 years ago) |
Date of dissolution: | 05 Oct 2023 |
Entity Number: | 2411904 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 313 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 313 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
CHAIM COHEN | Chief Executive Officer | 313 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-10-05 | Address | 313 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2019-06-28 | 2023-10-05 | Address | 313 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2019-06-28 | 2023-10-05 | Address | 313 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2019-06-28 | Address | 560 FENIMORE RD, MAMARONECK, NY, 10543, 2313, USA (Type of address: Principal Executive Office) |
2001-09-12 | 2019-06-28 | Address | 560 FENIMORE RD, MAMARONECK, NY, 10543, 2313, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005002547 | 2023-10-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-05 |
220511003134 | 2022-05-11 | BIENNIAL STATEMENT | 2021-08-01 |
190628002043 | 2019-06-28 | BIENNIAL STATEMENT | 2017-08-01 |
071127002445 | 2007-11-27 | BIENNIAL STATEMENT | 2007-08-01 |
051018002757 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State