Search icon

RC ASSOCIATES SALES REPRESENTATIVES INC.

Company Details

Name: RC ASSOCIATES SALES REPRESENTATIVES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2011 (13 years ago)
Date of dissolution: 26 Feb 2024
Entity Number: 4175825
ZIP code: 14807
County: Steuben
Place of Formation: New York
Address: 17 CLOVER TERRACE, ARKPORT, NY, United States, 14807

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RONALD E CONROY DOS Process Agent 17 CLOVER TERRACE, ARKPORT, NY, United States, 14807

Agent

Name Role Address
RONALD E. CONROY Agent 17 CLOVER TERRACE, ARKPORT, NY, 14807

Chief Executive Officer

Name Role Address
RONALD E CONROY Chief Executive Officer 17 CLOVER TERRACE, ARKPORT, NY, United States, 14807

History

Start date End date Type Value
2018-01-08 2024-03-05 Address 17 CLOVER TERRACE, ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer)
2018-01-08 2024-03-05 Address 17 CLOVER TERRACE, ARKPORT, NY, 14807, USA (Type of address: Service of Process)
2013-12-12 2024-03-05 Address 17 CLOVER TERRACE, ARKPORT, NY, 14807, USA (Type of address: Registered Agent)
2013-12-12 2018-01-08 Address 17 CLOVER TERRACE, ARKPORT, NY, 14807, USA (Type of address: Service of Process)
2011-12-13 2024-02-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2011-12-13 2013-12-12 Address 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305004777 2024-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-26
180108002032 2018-01-08 BIENNIAL STATEMENT 2017-12-01
131212000556 2013-12-12 CERTIFICATE OF CHANGE 2013-12-12
111213000236 2011-12-13 CERTIFICATE OF INCORPORATION 2011-12-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State