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 |
Name | Role | Address |
---|---|---|
DOREEN ODELL | Chief Executive Officer | 3 WORLD FINANCIAL CENTER, 29TH FLR, NEW YORK, NY, United States, 10285 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC | DOS Process Agent | 3 WORLD FINANCIAL CENTER, 29TH FLR, NEW YORK, NY, United States, 10285 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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