Search icon

RCSB CORPORATION

Company Details

Name: RCSB CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1976 (49 years ago)
Date of dissolution: 29 Aug 2016
Entity Number: 390919
ZIP code: 12207
County: Richmond
Place of Formation: New York
Principal Address: 615 MERRICK AVE., WESTBURY, NY, United States, 11590
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
R. PATRICK QUINN Chief Executive Officer 615 MERRICK AVE., WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2010-02-12 2012-02-02 Address 615 MERRICK AVENUE, 4TH FL, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-10-02 2015-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-02 2015-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-15 2010-02-12 Address 615 MERRICK AVENUE, 4TH FL, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-03-20 2012-02-02 Address 615 MERRICK AVENUE, 4TH FL, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160829000139 2016-08-29 CERTIFICATE OF DISSOLUTION 2016-08-29
160201007255 2016-02-01 BIENNIAL STATEMENT 2016-02-01
150504000668 2015-05-04 CERTIFICATE OF CHANGE 2015-05-04
140203006473 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120202006044 2012-02-02 BIENNIAL STATEMENT 2012-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State