RVO SEARCH INC.

Name: | RVO SEARCH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1996 (29 years ago) |
Entity Number: | 1999009 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 248 SEBONAC RD, SOUTHAMPTON, NY, United States, 11968 |
Address: | 106 WEST 32ND STREET, 2ND FL., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW D. LEWIS, ESQ. | DOS Process Agent | 106 WEST 32ND STREET, 2ND FL., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT W VAN OLST | Chief Executive Officer | 248 SEBONAC RD, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-27 | 2025-06-27 | Address | PO BOX 1017, STOCKBRIDGE, MA, 01262, USA (Type of address: Chief Executive Officer) |
2025-06-27 | 2025-06-27 | Address | 248 SEBONAC RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2017-10-06 | 2025-06-27 | Address | 106 WEST 32ND STREET, 2ND FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-02-05 | 2017-10-06 | Address | 144 E 44TH ST / 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-06-02 | 2025-06-27 | Address | 248 SEBONAC RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250627000928 | 2025-06-27 | BIENNIAL STATEMENT | 2025-06-27 |
171006006357 | 2017-10-06 | BIENNIAL STATEMENT | 2016-02-01 |
140616002246 | 2014-06-16 | BIENNIAL STATEMENT | 2014-02-01 |
120314002414 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100319003003 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State