Name: | R.G.L. BUSINESS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1986 (38 years ago) |
Date of dissolution: | 03 Jul 2019 |
Entity Number: | 1110227 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 145 SIMONE DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD GROSMAN | DOS Process Agent | 145 SIMONE DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
LEONARD GROSMAN | Chief Executive Officer | 145 SIMONE DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-21 | 2006-11-27 | Address | 145 SIMONE DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2000-11-21 | 2006-11-27 | Address | 145 SIMONE DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2000-11-21 | 2006-11-27 | Address | 145 SIMONE DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1992-12-30 | 2000-11-21 | Address | 19 SIMONE DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2000-11-21 | Address | 19 SIMONE DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703000362 | 2019-07-03 | CERTIFICATE OF DISSOLUTION | 2019-07-03 |
181203007107 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006083 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202007159 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121212006877 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State