RWS CORPORATION

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
Name | Role | Address |
---|---|---|
RUTH B STUART | Chief Executive Officer | 34 WALTERS AVE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 WALTERS AVE, SYOSSET, NY, United States, 11791 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State