Name: | RCD SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3338534 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 223 E 35TH ST APT 2WR, NEW YORK, NY, United States, 10016 |
Principal Address: | 223 E4 35TH ST, APT. 2WR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DUTLINGER | DOS Process Agent | 223 E 35TH ST APT 2WR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT DUTLINGER | Agent | 223 E 35TH ST APT 2WR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
ROBERT DUTLINGER | Chief Executive Officer | 223 E 35TH ST, APT. 2WR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-23 | 2008-05-30 | Address | 223 E 35TH ST APT 2WR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1999552 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
080530002526 | 2008-05-30 | BIENNIAL STATEMENT | 2008-03-01 |
060323000741 | 2006-03-23 | CERTIFICATE OF INCORPORATION | 2006-03-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State