Name: | R.H. MASSAGE SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2007 (17 years ago) |
Date of dissolution: | 07 Feb 2013 |
Entity Number: | 3595414 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 523 B GLEN AVE, PALISADES PARK, NJ, United States, 07650 |
Shares Details
Shares issued 20
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RAYMOND H ADASCZIK | Chief Executive Officer | 523 B GLEN AVE, PALISADES PARK, NJ, United States, 07650 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-19 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-96141 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130207000078 | 2013-02-07 | CERTIFICATE OF DISSOLUTION | 2013-02-07 |
121022000150 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
111223002072 | 2011-12-23 | BIENNIAL STATEMENT | 2011-11-01 |
110309002469 | 2011-03-09 | BIENNIAL STATEMENT | 2009-11-01 |
071119000896 | 2007-11-19 | CERTIFICATE OF INCORPORATION | 2007-11-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State