Search icon

R.S.G. JEANS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.S.G. JEANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1976 (49 years ago)
Entity Number: 390795
ZIP code: 10543
County: Bronx
Place of Formation: New York
Principal Address: 1521 PALISADE CENTER DRIVE, NYACK, NY, United States, 10960
Address: 601 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH SPRITZER Chief Executive Officer 25 RIVERTON DRIVE, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
COLUCCI ASSOCIATES DOS Process Agent 601 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 3240 RIVERDALE AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 25 RIVERTON DRIVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-20 Address 601 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2018-02-01 2020-02-03 Address 12 TAPPERS WAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
1995-02-14 2014-08-25 Address 5600 BROADWAY, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240220003751 2024-02-20 BIENNIAL STATEMENT 2024-02-20
200203060568 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006810 2018-02-01 BIENNIAL STATEMENT 2018-02-01
140825006067 2014-08-25 BIENNIAL STATEMENT 2014-02-01
120622002551 2012-06-22 BIENNIAL STATEMENT 2012-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188495 OL VIO INVOICED 2012-06-25 250 OL - Other Violation
124527 CL VIO INVOICED 2010-07-06 1250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State