Search icon

RSS ASSET CONSULTANTS INC.

Company Details

Name: RSS ASSET CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1122691
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 68 BROWNS RIVER RD, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 BROWNS RIVER RD, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
STEVEN W. YOUNG Chief Executive Officer 68 BROWNS RIVER RD, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
1998-10-06 2004-11-29 Address 117 LOOP DR, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1998-10-06 2004-11-29 Address 117 LOOP DR, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1993-02-05 1998-10-06 Address LOOP DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1993-02-05 1998-10-06 Address 70 BROWNS RIVER RD, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1993-02-05 2004-11-29 Address 70 BROWNS RIVER RD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802296 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
081210002754 2008-12-10 BIENNIAL STATEMENT 2008-10-01
060929002358 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041129002113 2004-11-29 BIENNIAL STATEMENT 2004-10-01
981006002034 1998-10-06 BIENNIAL STATEMENT 1998-10-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-01-28
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State