Search icon

R.S.V.P. FORMAL WEAR, INC.

Company Details

Name: R.S.V.P. FORMAL WEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1960 (65 years ago)
Entity Number: 127299
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 131 W. MAIN STREET, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE SCHIOPPA Chief Executive Officer 131 W. MAIN STREET, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
R.S.V.P. FORMAL WEAR, INC. DOS Process Agent 131 W. MAIN STREET, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2004-03-16 2020-04-13 Address 160 W MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2004-03-16 2020-04-13 Address 160 W MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2004-03-16 2020-04-13 Address 160 W MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1994-04-15 2004-03-16 Address 160 WEST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1994-04-15 2004-03-16 Address 160 WEST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1994-04-15 2004-03-16 Address 160 WEST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1960-03-17 1994-04-15 Address 969 THOMPSON DR., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200413060228 2020-04-13 BIENNIAL STATEMENT 2020-03-01
040316002829 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020319002598 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000413002153 2000-04-13 BIENNIAL STATEMENT 2000-03-01
980415002686 1998-04-15 BIENNIAL STATEMENT 1998-03-01
940415002674 1994-04-15 BIENNIAL STATEMENT 1994-03-01
B747079-2 1989-03-01 ASSUMED NAME CORP INITIAL FILING 1989-03-01
206420 1960-03-17 CERTIFICATE OF INCORPORATION 1960-03-17

Date of last update: 02 Mar 2025

Sources: New York Secretary of State