RST DISSOLUTION CORP.

Name: | RST DISSOLUTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2002 (23 years ago) |
Entity Number: | 2744787 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | MICHAEL R TREAT MD, 79 ALEXANDER AVE #35A, BRONX, NY, United States, 10454 |
Principal Address: | 79 ALEXANDER AVE #35A, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 1000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MICHAEL R TREAT MD, 79 ALEXANDER AVE #35A, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
MICHAEL R TREAT | Chief Executive Officer | 79 ALEXANDER AVE #35A, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-14 | 2012-08-15 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.0001 |
2006-09-27 | 2014-08-27 | Name | ROBOTICS SYSTEMS & TECHNOLOGIES, INC. |
2004-03-04 | 2008-05-06 | Address | 5141 BROADWAY SUITE 3-168, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2004-03-04 | 2008-05-06 | Address | 5141 BROADWAY SUITE 3-168, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office) |
2002-03-20 | 2012-08-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140827000355 | 2014-08-27 | CERTIFICATE OF AMENDMENT | 2014-08-27 |
120815000498 | 2012-08-15 | CERTIFICATE OF AMENDMENT | 2012-08-15 |
120814000409 | 2012-08-14 | CERTIFICATE OF CORRECTION | 2012-08-14 |
120618000411 | 2012-06-18 | ANNULMENT OF DISSOLUTION | 2012-06-18 |
DP-1938903 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State