Name: | R. L. & L., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1986 (38 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1123167 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1255 UNIVERSITY AVE, STE 100, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1255 UNIVERSITY AVE, STE 100, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
WILLIAM A PYRCZAK | Chief Executive Officer | 1255 UNIVERSITY AVE, STE 100, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 2000-10-16 | Address | 14 FOLKESTONE LANE, PENFIELD, NY, 14526, 2903, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2000-10-16 | Address | 14 FOLKESTONE LANE, PENFIELD, NY, 14526, 2903, USA (Type of address: Principal Executive Office) |
1995-04-10 | 2000-10-16 | Address | 14 FOLKESTONE LANE, PENFIELD, NY, 14526, 2903, USA (Type of address: Service of Process) |
1986-10-30 | 1995-04-10 | Address | 143 TIMBER BROOK LANE, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248109 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
001016002459 | 2000-10-16 | BIENNIAL STATEMENT | 2000-10-01 |
981006002030 | 1998-10-06 | BIENNIAL STATEMENT | 1998-10-01 |
961008002403 | 1996-10-08 | BIENNIAL STATEMENT | 1996-10-01 |
950410002568 | 1995-04-10 | BIENNIAL STATEMENT | 1993-10-01 |
B418756-4 | 1986-10-30 | CERTIFICATE OF INCORPORATION | 1986-10-30 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State