Search icon

R. L. & L., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1255 UNIVERSITY AVE, STE 100, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
WILLIAM A PYRCZAK Chief Executive Officer 1255 UNIVERSITY AVE, STE 100, ROCHESTER, NY, United States, 14607

History

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)

Filings

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