Name: | RPO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1988 (37 years ago) |
Entity Number: | 1259075 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 777 WESTCHESTER AVE., SUITE 101, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
RORY P O'BRIEN | Chief Executive Officer | 777 WESTCHESTER AVE., SUITE 101, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
RORY P. O'BRIEN, PRESIDENT | Agent | THE CORPORATION, 411 THEODORE FREMD AVENUE, RYE, NY, 10580 |
Name | Role | Address |
---|---|---|
RORY P. O'BRIEN | DOS Process Agent | 777 WESTCHESTER AVE., SUITE 101, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-11 | 2021-02-10 | Address | 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2018-04-11 | 2021-02-10 | Address | 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2011-03-30 | 2018-04-11 | Address | 245 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2011-03-30 | 2018-04-11 | Address | 245 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2011-03-30 | 2018-04-11 | Address | 245 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210210060050 | 2021-02-10 | BIENNIAL STATEMENT | 2020-05-01 |
180411002014 | 2018-04-11 | BIENNIAL STATEMENT | 2016-05-01 |
120703006184 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
110330002510 | 2011-03-30 | BIENNIAL STATEMENT | 2010-05-01 |
100226002521 | 2010-02-26 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State