RSVL INC.

Name: | RSVL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1995 (30 years ago) |
Entity Number: | 1950031 |
ZIP code: | 11802 |
County: | Nassau |
Place of Formation: | New York |
Address: | 78 MIDLAND AVE, PO BOX 725, HICKSVILLE, NY, United States, 11802 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK GAILLARD | DOS Process Agent | 78 MIDLAND AVE, PO BOX 725, HICKSVILLE, NY, United States, 11802 |
Name | Role | Address |
---|---|---|
PATRICK GAILLARD | Chief Executive Officer | 78 MIDLAND AVE, PO BOX 725, HICKSVILLE, NY, United States, 11802 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-18 | 2005-12-28 | Address | PO BOX 8, BAYVILLE, NY, 11709, 0008, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2005-12-28 | Address | 2 GATEWAY CT, PO BOX 8, BAYVILLE, NY, 11709, 0008, USA (Type of address: Principal Executive Office) |
1997-08-19 | 2003-08-18 | Address | 2 GATEWAY COURT, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2003-08-18 | Address | 2 GATEWAY COURT, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office) |
1997-08-19 | 2005-12-28 | Address | 2 GATEWAY COURT, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130806006690 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110810003200 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090729003267 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
051228002460 | 2005-12-28 | BIENNIAL STATEMENT | 2005-08-01 |
030818002301 | 2003-08-18 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State