Search icon

RPS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1853919
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 49 CLOVER AVENUE, FLORAL PARK, NY, United States, 11001
Principal Address: 49 CLOVER AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 CLOVER AVENUE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
ROBERT P STELZ Chief Executive Officer 49 CLOVER AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1996-09-03 1998-09-15 Address 40 CLOVER AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1755349 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
041206002186 2004-12-06 BIENNIAL STATEMENT 2004-09-01
020906002698 2002-09-06 BIENNIAL STATEMENT 2002-09-01
000908002692 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980915002645 1998-09-15 BIENNIAL STATEMENT 1998-09-01

Court Cases

Court Case Summary

Filing Date:
2000-03-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BOODOO
Party Role:
Plaintiff
Party Name:
RPS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-05-01
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
RPS INC.
Party Role:
Plaintiff
Party Name:
UNIVERSAL SPANISH
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State