Name: | RCCI WIND DOWN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1973 (52 years ago) |
Entity Number: | 250403 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 601 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11590 |
Principal Address: | 601 CANTIAGUE ROCK RD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC P. BEIGE | Chief Executive Officer | 601 CANTIAGUE ROCK RD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MARC P. BEIGE | DOS Process Agent | 601 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-04 | 2019-06-07 | Address | ONE RUBIE PLAZA, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
2019-01-04 | 2021-01-19 | Address | ONE RUBIE PLAZA, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2019-01-04 | 2019-06-07 | Address | ONE RUBIE PLAZA, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2016-04-18 | 2019-01-04 | Address | ATTN KEVIN SCHLOSSER ESQ, 990 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2016-04-15 | 2019-01-04 | Address | 601 CANTIAGUE ROCK RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060167 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
201016000512 | 2020-10-16 | CERTIFICATE OF AMENDMENT | 2020-10-16 |
190607002042 | 2019-06-07 | AMENDMENT TO BIENNIAL STATEMENT | 2019-01-01 |
190104060224 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170109007226 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State