R. V. I. SERVICES CO., INC.
Branch
Name: | R. V. I. SERVICES CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1990 (35 years ago) |
Branch of: | R. V. I. SERVICES CO., INC., Connecticut (Company Number 0244248) |
Entity Number: | 1422162 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 107 Elm Street, 12th Floor, STAMFORD, CT, United States, 06902 |
Address: | ATTN SERGE BENCHETRIT ESQ, 787 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIKE FARR & GALLAGHER LLP | DOS Process Agent | ATTN SERGE BENCHETRIT ESQ, 787 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL P. MCGROARTY | Chief Executive Officer | 107 ELM STREET, 12TH FLOOR, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 107 ELM STREET, 12TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 201 BROAD STREET, 6TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2020-02-12 | 2025-02-03 | Address | 201 BROAD STREET, 6TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2018-02-02 | 2020-02-12 | Address | 201 BROAD STREET, 6TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2008-01-31 | 2025-02-03 | Address | ATTN SERGE BENCHETRIT ESQ, 787 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001937 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
200212060371 | 2020-02-12 | BIENNIAL STATEMENT | 2020-02-01 |
180202006047 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160229006091 | 2016-02-29 | BIENNIAL STATEMENT | 2016-02-01 |
140425002349 | 2014-04-25 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State