Search icon

R.S. NUTRITIONAL SERVICES, INC.

Company Details

Name: R.S. NUTRITIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1987 (38 years ago)
Entity Number: 1164163
ZIP code: 33437
County: Westchester
Place of Formation: New York
Address: 37 SPRING POND DR, BOYNTON BEACH, FL, United States, 33437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT STONE Chief Executive Officer 37 SPRING POND DR, BOYNTON BEACH, FL, United States, 33437

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 SPRING POND DR, BOYNTON BEACH, FL, United States, 33437

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 37 SPRING POND DR, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 37 SPRING POND DR, OSSINING, NY, 10562, 2032, USA (Type of address: Chief Executive Officer)
1997-06-04 2024-11-20 Address 37 SPRING POND DR, OSSINING, NY, 10562, 2032, USA (Type of address: Service of Process)
1993-01-04 2024-11-20 Address 37 SPRING POND DR, OSSINING, NY, 10562, 2032, USA (Type of address: Chief Executive Officer)
1987-04-20 1997-06-04 Address 37 SPRING ROAD DRIVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1987-04-20 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241120003811 2024-11-20 BIENNIAL STATEMENT 2024-11-20
970604002786 1997-06-04 BIENNIAL STATEMENT 1997-04-01
000049008685 1993-09-29 BIENNIAL STATEMENT 1993-04-01
930104002808 1993-01-04 BIENNIAL STATEMENT 1992-04-01
B485888-3 1987-04-20 CERTIFICATE OF INCORPORATION 1987-04-20

Date of last update: 27 Feb 2025

Sources: New York Secretary of State