Search icon

R & S ARMY-NAVY STORE INC.

Company Details

Name: R & S ARMY-NAVY STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1978 (46 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

Chief Executive Officer

Name Role Address
SIMON STRUM Chief Executive Officer 91-13 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
SIMON STRUM DOS Process Agent 91-13 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

History

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)
1978-10-23 1992-11-16 Address 9115 JAMAICA AVE, QUEENS, NY, 11435, USA (Type of address: Service of Process)
1978-10-23 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
021125002404 2002-11-25 BIENNIAL STATEMENT 2002-10-01
001120002476 2000-11-20 BIENNIAL STATEMENT 2000-10-01
931018002639 1993-10-18 BIENNIAL STATEMENT 1993-10-01
921116002988 1992-11-16 BIENNIAL STATEMENT 1992-10-01
A524708-4 1978-10-23 CERTIFICATE OF INCORPORATION 1978-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-05 No data 9113 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-01 No data 9113 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-24 No data 9113 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-20 No data 9113 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-15 No data 9113 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-15 No data 9113 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401238 Americans with Disabilities Act - Other 2024-02-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-16
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name COLAK
Role Plaintiff
Name R & S ARMY-NAVY STORE INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State