Search icon

R.V.G. MOTOR INCORPORATED

Company Details

Name: R.V.G. MOTOR INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1989 (36 years ago)
Date of dissolution: 05 Aug 2009
Entity Number: 1340445
ZIP code: 10993
County: Rockland
Place of Formation: New York
Address: 107 RAILROAD AVE, WEST HAVERSTRAW, NY, United States, 10993

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 RAILROAD AVE, WEST HAVERSTRAW, NY, United States, 10993

Chief Executive Officer

Name Role Address
ERNESTO MURPHY Chief Executive Officer 107 RAILROAD AVENUE, WEST HAVERSTRAW, NY, United States, 10993

History

Start date End date Type Value
1995-04-27 1999-04-21 Address 17 CRESTHILL DRIVE, CENTRAL NYACK, NY, 10960, 2727, USA (Type of address: Service of Process)
1995-04-27 1999-04-21 Address 17 CRESTHILL DRIVE, CENTRAL NYACK, NY, 10960, 2727, USA (Type of address: Principal Executive Office)
1993-11-16 1995-04-27 Address 7 HILLCREST AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1993-11-16 1999-04-21 Address 409 OLD ROUTE 202, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-11-16 1995-04-27 Address 409 OLD ROUTE 202, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090805000364 2009-08-05 CERTIFICATE OF DISSOLUTION 2009-08-05
050610002231 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030328002760 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010426002452 2001-04-26 BIENNIAL STATEMENT 2001-04-01
990421002554 1999-04-21 BIENNIAL STATEMENT 1999-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State