Name: | RVS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1993 (31 years ago) |
Date of dissolution: | 09 Oct 2024 |
Entity Number: | 1778547 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 29 EAST MAIN STREET, FREDONIA, NY, United States, 14063 |
Principal Address: | 29 E MAIN STREET, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODNEY C. PENNICA | Chief Executive Officer | 29 EAST MAIN ST, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 EAST MAIN STREET, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-08 | 2025-01-17 | Address | 29 EAST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2003-11-20 | 2009-12-08 | Address | 44 FOREST PLACE, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
1997-03-07 | 2003-11-20 | Address | 44 FOREST PLACE, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-12-09 | 2025-01-17 | Address | 29 EAST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000753 | 2024-10-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-09 |
140108002022 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120126002534 | 2012-01-26 | BIENNIAL STATEMENT | 2011-12-01 |
091208002560 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071207002329 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060125002214 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031120002740 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
011204002585 | 2001-12-04 | BIENNIAL STATEMENT | 2001-12-01 |
991228002182 | 1999-12-28 | BIENNIAL STATEMENT | 1999-12-01 |
971201002553 | 1997-12-01 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State