RELCO PARTS, INC.

Name: | RELCO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1985 (40 years ago) |
Entity Number: | 1031651 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 774 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIC TIOMKIN | DOS Process Agent | 774 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
VIC TIOMKIN | Chief Executive Officer | 774 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-08 | 2024-11-08 | Address | 774 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2007-10-16 | 2024-11-08 | Address | 774 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2007-10-16 | 2017-12-15 | Address | 774 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
2007-10-16 | 2024-11-08 | Address | 774 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108001398 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
171215006130 | 2017-12-15 | BIENNIAL STATEMENT | 2017-10-01 |
131031002443 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111107002549 | 2011-11-07 | BIENNIAL STATEMENT | 2011-10-01 |
071016002187 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State