Search icon

RCT PUBLISHING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RCT PUBLISHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1974 (51 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 343090
ZIP code: 10036
County: Rockland
Place of Formation: New York
Address: 1180 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIDNEY GOLDING DOS Process Agent 1180 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
C349435-2 2004-06-28 ASSUMED NAME LLC INITIAL FILING 2004-06-28
DP-1414165 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
A154628-9 1974-05-09 CERTIFICATE OF INCORPORATION 1974-05-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-02-21
Type:
Planned
Address:
11 NEW MAIN ST, Haverstraw, NY, 10927
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1998-07-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
RCT PUBLISHING CO., INC.
Party Role:
Plaintiff
Party Name:
HAGEDORN COMMUNICATI
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State