R&D BUILDING CORP.

Name: | R&D BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1999 (26 years ago) |
Date of dissolution: | 06 Feb 2024 |
Entity Number: | 2434727 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 110-A KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110-A KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
RANDY GIUSTINIANI | Chief Executive Officer | 16 GREENE COURT, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-07 | 2024-04-15 | Address | 16 GREENE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1999-11-01 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-11-01 | 2024-04-15 | Address | 110-A KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415000124 | 2024-02-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-06 |
171101007374 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
131125006042 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111121002399 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
091201002444 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State