Search icon

RWS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RWS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1985 (40 years ago)
Date of dissolution: 05 Jun 2014
Entity Number: 991603
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 34 WALTERS AVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUTH B STUART Chief Executive Officer 34 WALTERS AVE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 WALTERS AVE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1999-04-07 2009-04-02 Address 77 JERICHO TPKE, STE 202, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1997-04-23 2003-03-27 Address 1 COUNTRY COURT, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-07-09 2003-03-27 Address 1 COUNTRY COURT, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-07-09 1999-04-07 Address 499 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1985-04-23 1997-04-23 Address 1 COUNTRY COURT, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605000022 2014-06-05 CERTIFICATE OF DISSOLUTION 2014-06-05
130429002340 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110510003305 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090402003398 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070406002833 2007-04-06 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA5P10093
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10148.00
Base And Exercised Options Value:
10148.00
Base And All Options Value:
10148.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-09-27
Description:
TEMP GENERAL CLERK I
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS
Procurement Instrument Identifier:
DTDTMA5P10094
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
23392.80
Base And Exercised Options Value:
23392.80
Base And All Options Value:
23392.80
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-09-27
Description:
TEMP ACCOUNTING CLERK II
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS
Procurement Instrument Identifier:
DTDTMA5P10092
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
22849.52
Base And Exercised Options Value:
22849.52
Base And All Options Value:
22849.52
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-09-17
Description:
TEMP TRAVEL CLERK
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Trademarks Section

Serial Number:
90083345
Mark:
RWS1
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2020-07-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
RWS1

Goods And Services

For:
Works of art made of wood
First Use:
2020-06-23
International Classes:
020 - Primary Class
Class Status:
Active
Serial Number:
75622351
Mark:
CAPO
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1999-01-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CAPO

Goods And Services

For:
for an original computer software game program
First Use:
1999-01-02
International Classes:
009 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State