Name: | RALLYE MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1958 (67 years ago) |
Date of dissolution: | 29 Jun 2010 |
Entity Number: | 110903 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1600 NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JULIANA TERIAN | Chief Executive Officer | 1600 NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1600 NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-24 | 2004-05-25 | Address | 1600 NORTHERN BLVD, ROSLYN, NY, 11576, 1101, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2002-04-24 | Address | 1600 NORTHERN BLVD, ROSLYN, NY, 11576, 1101, USA (Type of address: Chief Executive Officer) |
1992-04-30 | 1992-11-30 | Address | C/O THE CORPORATION, 1600 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1974-01-16 | 1992-04-30 | Address | 76 BEAVER ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1973-01-24 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100629000881 | 2010-06-29 | CERTIFICATE OF DISSOLUTION | 2010-06-29 |
080519002006 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060509003248 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040525002966 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020424002726 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State