Name: | RESTORATION VIBRATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1969 (56 years ago) |
Entity Number: | 284430 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 44 THORNWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MALCOLM B. HAMMOND | Chief Executive Officer | 44 THORNWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 THORNWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 2013-12-04 | Address | 131 CANNON STREET, POUGHKEEPSIE, NY, 12601, 3320, USA (Type of address: Principal Executive Office) |
1993-04-28 | 2013-12-04 | Address | 131 CANNON STREET, POUGHKEEPSIE, NY, 12601, 3320, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2013-12-04 | Address | 131 CANNON STREET, POUGHKEEPSIE, NY, 12601, 3320, USA (Type of address: Service of Process) |
1985-06-18 | 2013-04-01 | Name | SECURITY SYSTEMS BY HAMMOND - DUTCHESS, INC. |
1985-06-18 | 1993-04-28 | Address | 55 MARKET ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204002231 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
130401000737 | 2013-04-01 | CERTIFICATE OF AMENDMENT | 2013-04-01 |
091110002263 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
080226002662 | 2008-02-26 | BIENNIAL STATEMENT | 2007-11-01 |
031028003125 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State