Search icon

R&S BUSINESSES, INC.

Company Details

Name: R&S BUSINESSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1971 (54 years ago)
Date of dissolution: 13 Sep 2018
Entity Number: 303104
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 16 WEST 77TH ST., NEW YORK, NY, United States, 10024
Principal Address: 980 SINGLETON AVE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 1000

Share Par Value 20

Type PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF ANDREW ROSS DOS Process Agent 16 WEST 77TH ST., NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
SUSAN ROSS Chief Executive Officer 980 SINGLETON AVE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2013-03-14 2017-03-30 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
2007-03-29 2013-03-14 Address 980 SINGLETON AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2001-03-21 2007-03-29 Address 233 WOODSIDE DR, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1999-03-16 2001-03-21 Address 233 WOODSIDE DRIVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1999-03-16 2007-03-29 Address 233 WOODSIDE DRIVE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200427036 2020-04-27 ASSUMED NAME CORP INITIAL FILING 2020-04-27
180913000323 2018-09-13 CERTIFICATE OF DISSOLUTION 2018-09-13
170330000279 2017-03-30 CERTIFICATE OF CHANGE 2017-03-30
130314002014 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110218002080 2011-02-18 BIENNIAL STATEMENT 2011-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State