Search icon

RW PROFESSIONAL LEASING SERVICES CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4584 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
ROCHELLE BESSER Chief Executive Officer 4584 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558

Links between entities

Type:
Headquarter of
Company Number:
P04966
State:
FLORIDA
Type:
Headquarter of
Company Number:
000023002
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0140021
State:
CONNECTICUT

History

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)

Filings

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