Search icon

R. C. N. SALES CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. C. N. SALES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1969 (56 years ago)
Date of dissolution: 30 Nov 2011
Entity Number: 280340
ZIP code: 10705
County: Bronx
Place of Formation: New York
Address: 35 CRAWFORD ST, YONKERS, NY, United States, 10705
Principal Address: 514 EAST 9TH ST, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILBERTO RODRIGUEZ Chief Executive Officer 163 PINE TREE LANE, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
ANTONIO LOPEZ DOS Process Agent 35 CRAWFORD ST, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2003-07-07 2007-08-01 Address 35 CRAWFORD ST, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2003-07-07 2007-08-01 Address 163 PINE TREE LANE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2003-07-07 2007-08-01 Address 514 EAST 9TH ST, BROOKLYN, NY, 00000, USA (Type of address: Principal Executive Office)
2002-05-15 2003-07-07 Address 551 E 179TH ST, BRONX, NY, 10457, 3328, USA (Type of address: Service of Process)
2002-05-15 2003-07-07 Address 551 E 179TH ST, BRONX, NY, 10457, 3328, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111130000546 2011-11-30 CERTIFICATE OF DISSOLUTION 2011-11-30
110803002453 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090727002262 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070801002303 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050927002028 2005-09-27 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State