Name: | RW PROFESSIONAL LEASING SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1980 (44 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 659311 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4584 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558 |
Principal Address: | 4584 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4584 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
ROCHELLE BESSER | Chief Executive Officer | 4584 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-28 | 1996-12-24 | Address | 170 EAST OLIVE ST., LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 2003-01-16 | Address | 170 EAST OLIVE STREET, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1992-12-28 | 1996-12-24 | Address | 170 EAST OLIVE ST., LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1981-02-19 | 1992-12-28 | Address | 170 EAST OLIVE ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1980-12-15 | 1981-02-19 | Address | 140 E. OLIVE ST., LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1797245 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
050112002344 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
030116002812 | 2003-01-16 | BIENNIAL STATEMENT | 2002-12-01 |
001207002185 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
981208002019 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State