Name: | RC MANAGER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2000 (25 years ago) |
Date of dissolution: | 21 Oct 2009 |
Entity Number: | 2458144 |
ZIP code: | 10020 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN:ARNOLD L. BARTFELD, ESQ., 1251 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Principal Address: | C/O DEMATTEIS TRUSTS, 1230 RECKSON PLAZA 12TH FLR, UNIONDALE, NY, United States, 11556 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD F DEMATTEIS | Chief Executive Officer | 820 ELMONT RD, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
ANDERSON KILL & OLICK, P.C. | DOS Process Agent | ATTN:ARNOLD L. BARTFELD, ESQ., 1251 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-27 | 2006-02-03 | Address | C/O DEMATTEIS TRUSTS, 205 EAB PLAZA, 12TH FLOOR, UNIONDALE, NY, 11556, 0102, USA (Type of address: Principal Executive Office) |
2002-01-09 | 2004-01-27 | Address | C/O DEMATTEIS ORGANIZATIONS, 102 EAB PLAZA, UNIONDALE, NY, 11556, 0102, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091021000026 | 2009-10-21 | CERTIFICATE OF DISSOLUTION | 2009-10-21 |
080206002675 | 2008-02-06 | BIENNIAL STATEMENT | 2008-01-01 |
060203003409 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040127002125 | 2004-01-27 | BIENNIAL STATEMENT | 2004-01-01 |
020109002343 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000106000193 | 2000-01-06 | CERTIFICATE OF INCORPORATION | 2000-01-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State