Search icon

RS TECHNOLOGIES, INC.

Company Details

Name: RS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2008 (17 years ago)
Date of dissolution: 07 Jun 2023
Entity Number: 3641326
ZIP code: 29910
County: Monroe
Place of Formation: New York
Address: 27 ANCHOR BAY COURT, BLUFFTON, SC, United States, 29910
Principal Address: 23 SCARBOROUGH PARK, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 ANCHOR BAY COURT, BLUFFTON, SC, United States, 29910

Chief Executive Officer

Name Role Address
JAMES V WIEROWSKI Chief Executive Officer 23 SCARBOROUGH PARK, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
201555989
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-17 2023-08-17 Address 27 ANCHOR BAY COURT, BLUFFTON, SC, 29910, USA (Type of address: Service of Process)
2020-06-29 2020-07-17 Address 23 SCARBOROUGH PARK, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2010-04-08 2023-08-17 Address 23 SCARBOROUGH PARK, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2008-03-07 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-07 2020-06-29 Address 23 SCARBOROUGH PARK, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817000072 2023-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-07
200717000373 2020-07-17 CERTIFICATE OF AMENDMENT 2020-07-17
200629060200 2020-06-29 BIENNIAL STATEMENT 2020-03-01
140714002085 2014-07-14 BIENNIAL STATEMENT 2014-03-01
120711002233 2012-07-11 BIENNIAL STATEMENT 2012-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State