Name: | R COMMITTED SOLUTIONS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2018 (7 years ago) |
Entity Number: | 5284286 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 11726 126TH STREET, BUFFALO, NY, United States, 11420 |
Principal Address: | 11726 126TH STREET, JAMAICA, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
R COMMITTED SOLUTIONS CORP | DOS Process Agent | 11726 126TH STREET, BUFFALO, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
ROSEANN KING | Chief Executive Officer | 11726 126TH STREET, S OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 11726 126TH STREET, S OZONE PARK, NY, 11420, 2806, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-03-26 | Address | 11726 126TH STREET, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2018-02-12 | 2025-03-26 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2018-02-12 | 2025-03-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-02-12 | 2025-03-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326003946 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
220227000085 | 2022-02-27 | BIENNIAL STATEMENT | 2022-02-27 |
180212010005 | 2018-02-12 | CERTIFICATE OF INCORPORATION | 2018-02-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State