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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 CLOVER AVENUE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
ROBERT P STELZ | Chief Executive Officer | 49 CLOVER AVE, FLORAL PARK, NY, United States, 11001 |
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) |
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 |
960903002452 | 1996-09-03 | BIENNIAL STATEMENT | 1996-09-01 |
940922000119 | 1994-09-22 | CERTIFICATE OF INCORPORATION | 1994-09-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001484 | Other Contract Actions | 2000-03-16 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BOODOO |
Role | Plaintiff |
Name | RPS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1997-05-01 |
Termination Date | 1999-03-17 |
Section | 1331 |
Parties
Name | RPS INC. |
Role | Plaintiff |
Name | UNIVERSAL SPANISH |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State