RBS FURNITURE LIQUIDATOR CORP.

Name: | RBS FURNITURE LIQUIDATOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1972 (53 years ago) |
Entity Number: | 247633 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2543 JEROME AVENUE, BRONX, NY, United States, 10468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2543 JEROME AVENUE, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
RONALD STECHLER | Chief Executive Officer | 2543 JEROME AVENUE, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-01 | 2006-11-14 | Address | 2543 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
1993-11-01 | 2006-11-14 | Address | 2543 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
1992-11-12 | 2006-11-14 | Address | 2543 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-11-01 | Address | 2543 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1993-11-01 | Address | 2543 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121129002149 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101130002531 | 2010-11-30 | BIENNIAL STATEMENT | 2010-11-01 |
081110002709 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061114002620 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
041213002998 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
206460 | OL VIO | INVOICED | 2013-04-16 | 375 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State