R & V, INC.

Name: | R & V, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1983 (42 years ago) |
Date of dissolution: | 27 Aug 2024 |
Entity Number: | 820650 |
ZIP code: | 12545 |
County: | Dutchess |
Place of Formation: | New York |
Address: | C/O MACKEY BUTTS & WISE, LLP, 3208 FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R & V, INC. | DOS Process Agent | C/O MACKEY BUTTS & WISE, LLP, 3208 FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
ROBERT KEATING | Chief Executive Officer | P.O. BOX 696, MILLBROOK, NY, United States, 12545 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-07 | 2024-09-26 | Address | C/O MACKEY BUTTS & WISE, LLP, 3208 FRANKLIN AVENUE, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
2020-02-07 | 2024-09-26 | Address | P.O. BOX 696, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2020-02-07 | Address | 718 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2001-03-14 | 2020-02-07 | Address | 718 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2020-02-07 | Address | 718 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926000209 | 2024-08-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-27 |
200207060587 | 2020-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
130226002052 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110211002750 | 2011-02-11 | BIENNIAL STATEMENT | 2011-02-01 |
090122003077 | 2009-01-22 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State