Search icon

RPS CORPORATION

Company Details

Name: RPS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2012 (12 years ago)
Entity Number: 4323383
ZIP code: 53404
County: New York
Place of Formation: Wisconsin
Address: RPS CORPORATION, 1711 SOUTH STREET,, RACINE, WI, United States, 53404
Principal Address: 1711 South Street, Racine, WI, United States, 53404

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RPS CORPORATION DOS Process Agent RPS CORPORATION, 1711 SOUTH STREET,, RACINE, WI, United States, 53404

Chief Executive Officer

Name Role Address
SEAN GOFF Chief Executive Officer 1711 SOUTH STREET, RACINE, WI, United States, 53404

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 1711 SOUTH STREET, RACINE, WI, 53404, USA (Type of address: Chief Executive Officer)
2020-11-06 2024-11-05 Address 1711 SOUTH STREET, RACINE, WI, 53404, USA (Type of address: Service of Process)
2019-01-28 2024-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2020-11-06 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-01 2024-11-05 Address 1711 SOUTH STREET, RACINE, WI, 53404, USA (Type of address: Chief Executive Officer)
2016-11-01 2018-11-01 Address 1711 SOUTH STREET, RACIN, WI, 53404, USA (Type of address: Principal Executive Office)
2016-11-01 2018-11-01 Address 1711 SOUTH STREET, RACIN, WI, 53404, USA (Type of address: Chief Executive Officer)
2014-11-03 2016-11-01 Address 1711 SOUTH STREET, RACINE, WI, 53404, USA (Type of address: Chief Executive Officer)
2014-11-03 2016-11-01 Address 1711 SOUTH STREET, RACINE, WI, 53404, USA (Type of address: Principal Executive Office)
2012-11-23 2018-11-01 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105002820 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221114003180 2022-11-14 BIENNIAL STATEMENT 2022-11-01
201106060678 2020-11-06 BIENNIAL STATEMENT 2020-11-01
SR-62160 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101006485 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006899 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103008423 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121123000060 2012-11-23 APPLICATION OF AUTHORITY 2012-11-23

Date of last update: 09 Mar 2025

Sources: New York Secretary of State