Search icon

RS 2001, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RS 2001, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2001 (24 years ago)
Entity Number: 2593812
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: MUHAMMAD AKRAM CHAUDHARY, 37-67 90TH ST, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 37-67 90TH ST, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-478-8554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMAD AKRAM CHAUDHARY Chief Executive Officer 37-67 90TH ST, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MUHAMMAD AKRAM CHAUDHARY, 37-67 90TH ST, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1090115-DCA Inactive Business 2006-03-15 2017-12-31

History

Start date End date Type Value
2007-02-12 2011-02-04 Address 37-67 90TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-02-12 2011-02-04 Address 37-67 90TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2007-02-12 2011-02-04 Address MUHAMMAD AKRAM CHAUDHARY, 37-67 90TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2001-01-12 2007-02-12 Address 37-67 90TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150121006347 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130122006431 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110204002391 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090121002723 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070212002969 2007-02-12 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2214901 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee
1550405 CL VIO INVOICED 2014-01-02 350 CL - Consumer Law Violation
1549165 RENEWAL INVOICED 2013-12-31 110 Cigarette Retail Dealer Renewal Fee
438231 RENEWAL INVOICED 2011-11-01 110 CRD Renewal Fee
438232 RENEWAL INVOICED 2009-11-23 110 CRD Renewal Fee
438233 RENEWAL INVOICED 2007-11-15 110 CRD Renewal Fee
62805 CL VIO INVOICED 2006-06-06 250 CL - Consumer Law Violation
65410 LL VIO INVOICED 2006-06-01 100 LL - License Violation
438234 RENEWAL INVOICED 2006-03-17 110 Cigarette Retail Dealer Renewal Fee
68614 PL VIO INVOICED 2006-02-27 75 PL - Padlock Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State