Search icon

R & V, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
R & V, INC. DOS Process Agent C/O MACKEY BUTTS & WISE, LLP, 3208 FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
ROBERT KEATING Chief Executive Officer P.O. BOX 696, MILLBROOK, NY, United States, 12545

Form 5500 Series

Employer Identification Number (EIN):
141642480
Plan Year:
2019
Number Of Participants:
15
Sponsors DBA Name:
ARLINGTON WINE & LIQUOR
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors DBA Name:
ARLINGTON WINE & LIQUOR
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors DBA Name:
ARLINGTON WINE & LIQUOR
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors DBA Name:
ARLINGTON WINE & LIQUOR
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors DBA Name:
ARLINGTON WINE & LIQUOR
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State