Search icon

RSV CORP

Company Details

Name: RSV CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2014 (11 years ago)
Date of dissolution: 06 Apr 2021
Entity Number: 4509843
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3202 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUMIT PURI DOS Process Agent 3202 BROADWAY, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
RAHUL WALIA Chief Executive Officer 3202 BROADWAY, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2015-10-26 2016-02-17 Address 32-02 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2014-01-07 2015-10-26 Address 32-02, BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406000206 2021-04-06 CERTIFICATE OF DISSOLUTION 2021-04-06
160217006116 2016-02-17 BIENNIAL STATEMENT 2016-01-01
151026000561 2015-10-26 CERTIFICATE OF CHANGE 2015-10-26
140107010246 2014-01-07 CERTIFICATE OF INCORPORATION 2014-01-07

Court Cases

Court Case Summary

Filing Date:
2016-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GOMEZ
Party Role:
Plaintiff
Party Name:
RSV CORP
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State