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
Name | Role | Address |
---|---|---|
MICHELE SCHIOPPA | Chief Executive Officer | 131 W. MAIN STREET, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
R.S.V.P. FORMAL WEAR, INC. | DOS Process Agent | 131 W. MAIN STREET, BAY SHORE, NY, United States, 11706 |
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) |
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