Name: | R & S PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1960 (64 years ago) |
Entity Number: | 134011 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O ROSSINIS, 108 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROMANO BERNAZ | Chief Executive Officer | 108 EAST 38TH ST, C/O ROSSINIS, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ROSSINIS, 108 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-07 | 2006-12-01 | Address | 108 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-02-07 | 2014-12-10 | Address | 108 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-02-07 | 2006-12-01 | Address | 108 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-04-11 | 2005-02-07 | Address | 1338 83RD STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1993-04-26 | 2005-02-07 | Address | 1338 83RD STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141210006549 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
130110002023 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
110216002402 | 2011-02-16 | BIENNIAL STATEMENT | 2010-12-01 |
081203003174 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061201002857 | 2006-12-01 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State