RSA CORP.

Name: | RSA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1984 (41 years ago) |
Date of dissolution: | 14 Jan 2004 |
Entity Number: | 914581 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 90 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
KENNETH SHWAB | Chief Executive Officer | 970E HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-31 | 2002-05-31 | Address | 740 SOUTH LAKE BLVD., MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1998-05-05 | 2000-05-31 | Address | 41 HORTON DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1998-05-05 | 2000-05-31 | Address | 41 HORTON DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
1998-05-05 | 2000-05-31 | Address | 41 HORTON DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
1993-06-29 | 1998-05-05 | Address | 150 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040114000272 | 2004-01-14 | CERTIFICATE OF DISSOLUTION | 2004-01-14 |
020531002849 | 2002-05-31 | BIENNIAL STATEMENT | 2002-05-01 |
000531002797 | 2000-05-31 | BIENNIAL STATEMENT | 2000-05-01 |
980505002216 | 1998-05-05 | BIENNIAL STATEMENT | 1998-05-01 |
960507002497 | 1996-05-07 | BIENNIAL STATEMENT | 1996-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State