Entity Number 3270676
Status Inactive
NameRRR S/S CORP.
CountyBronx
Date of registration 19 Oct 2005 (19 years ago) 19 Oct 2005
Date of dissolution 25 Aug 2009 25 Aug 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 824 ALLERTON AVENUE, BRONX, NY, United States, 10461
Address ZIP code 10461
Contact Details
Phone +1 646-320-7207
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
824 ALLERTON AVENUE, BRONX, NY, United States, 10461
RAFAEL SANTANA
Chief Executive Officer
824 ALLERTON AVENUE, BRONX, NY, United States, 10461
1215144-DCA
Inactive
Business
2005-11-28
2008-12-31
2005-10-19
2007-10-29
Address
824 ALLERTON AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
090825000507
2009-08-25
CERTIFICATE OF DISSOLUTION
2009-08-25
071029002809
2007-10-29
BIENNIAL STATEMENT
2007-10-01
051019000671
2005-10-19
CERTIFICATE OF INCORPORATION
2005-10-19
79393
CL VIO
INVOICED
2007-12-27
250
CL - Consumer Law Violation
293969
CNV_SI
INVOICED
2007-05-21
480
SI - Certificate of Inspection fee (scales)
808567
RENEWAL
INVOICED
2007-02-08
110
CRD Renewal Fee
281305
CNV_SI
INVOICED
2006-10-11
40
SI - Certificate of Inspection fee (scales)
77243
WH VIO
INVOICED
2006-08-02
150
WH - W&M Hearable Violation
286672
CNV_SI
INVOICED
2006-07-28
240
SI - Certificate of Inspection fee (scales)
286671
CNV_SI
INVOICED
2006-07-26
240
SI - Certificate of Inspection fee (scales)
72767
SS VIO
INVOICED
2006-07-17
100
SS - State Surcharge (Tobacco)
72769
TP VIO
INVOICED
2006-07-17
1500
TP - Tobacco Fine Violation
72768
TS VIO
INVOICED
2006-07-17
1000
TS - State Fines (Tobacco)
Date of last update: 08 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts