-
Home Page
›
-
Counties
›
-
Queens
›
-
11235
›
-
RSAT, INC.
Company Details
Name: |
RSAT, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 May 1976 (49 years ago)
|
Date of dissolution: |
02 Dec 1992 |
Entity Number: |
400398 |
ZIP code: |
11235
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
173 HASTINGS ST, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
GLORIA KAYLIE
|
Chief Executive Officer
|
173 HASTINGS ST, BROOKLYN, NY, United States, 11235
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
173 HASTINGS ST, BROOKLYN, NY, United States, 11235
|
History
Start date |
End date |
Type |
Value |
1976-05-20
|
1992-12-04
|
Address
|
PO BOX 34, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20080128022
|
2008-01-28
|
ASSUMED NAME CORP INITIAL FILING
|
2008-01-28
|
921204002793
|
1992-12-04
|
BIENNIAL STATEMENT
|
1992-05-01
|
921202000098
|
1992-12-02
|
CERTIFICATE OF DISSOLUTION
|
1992-12-02
|
A316342-4
|
1976-05-20
|
CERTIFICATE OF INCORPORATION
|
1976-05-20
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11826138
|
0215000
|
1982-08-26
|
1801 86TH ST, New York -Richmond, NY, 11214
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1982-09-16
|
Case Closed |
1982-09-17
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State