Search icon

RPS INC.

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
960903002452 1996-09-03 BIENNIAL STATEMENT 1996-09-01
940922000119 1994-09-22 CERTIFICATE OF INCORPORATION 1994-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0001484 Other Contract Actions 2000-03-16 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 114
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2000-03-16
Termination Date 2000-09-11
Date Issue Joined 2000-03-16
Section 1441

Parties

Name BOODOO
Role Plaintiff
Name RPS INC.
Role Defendant
9702459 Interstate Commerce 1997-05-01 other
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