Search icon

RPI REAL ESTATE SERVICES INC.

Company Details

Name: RPI REAL ESTATE SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1984 (41 years ago)
Date of dissolution: 27 Jul 1999
Entity Number: 939078
ZIP code: 10285
County: New York
Place of Formation: Delaware
Address: 3 WORLD FINANCIAL CENTER, 29TH FLR, NEW YORK, NY, United States, 10285

Chief Executive Officer

Name Role Address
DOREEN ODELL Chief Executive Officer 3 WORLD FINANCIAL CENTER, 29TH FLR, NEW YORK, NY, United States, 10285

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC DOS Process Agent 3 WORLD FINANCIAL CENTER, 29TH FLR, NEW YORK, NY, United States, 10285

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1997-05-27 1998-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-09-06 1998-08-05 Address 3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1996-09-06 1998-08-05 Address 3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1996-06-07 1997-05-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-06-07 1997-05-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
990727000212 1999-07-27 CERTIFICATE OF TERMINATION 1999-07-27
980805002246 1998-08-05 BIENNIAL STATEMENT 1998-08-01
970527000725 1997-05-27 CERTIFICATE OF CHANGE 1997-05-27
960906002013 1996-09-06 BIENNIAL STATEMENT 1996-08-01
960607000329 1996-06-07 CERTIFICATE OF CHANGE 1996-06-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State