Name: | R & S ARMY-NAVY STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1978 (47 years ago) |
Entity Number: | 517253 |
ZIP code: | 11421 |
County: | New York |
Place of Formation: | New York |
Address: | 91-13 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Principal Address: | 262-08 59TH AVENUE, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON STRUM | Chief Executive Officer | 91-13 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
SIMON STRUM | DOS Process Agent | 91-13 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 91-13 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-11-16 | 2025-03-19 | Address | 91-13 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1993-10-18 | Address | 91-13 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office) |
1992-11-16 | 2025-03-19 | Address | 91-13 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000677 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
20150604038 | 2015-06-04 | ASSUMED NAME LLC INITIAL FILING | 2015-06-04 |
101130002525 | 2010-11-30 | BIENNIAL STATEMENT | 2010-10-01 |
070305002596 | 2007-03-05 | BIENNIAL STATEMENT | 2006-10-01 |
041201002047 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State