Search icon

RLE ENTERPRISES, LTD.

Company Details

Name: RLE ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1988 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1227310
ZIP code: 11725
County: Suffolk
Place of Formation: Delaware
Address: 66 COMMACK ROAD, SUITE 304, COMMACK, NY, United States, 11725
Principal Address: 55 CEDAR RIDGE LANE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 COMMACK ROAD, SUITE 304, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
RICHARD EISNOR Chief Executive Officer 55 CEDAR RIDGE LANE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1988-01-15 1994-12-22 Address 66 COMMACK ROAD, SUITE 304, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749438 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
000128002788 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980123002099 1998-01-23 BIENNIAL STATEMENT 1998-01-01
941222002001 1994-12-22 BIENNIAL STATEMENT 1993-01-01
941222002002 1994-12-22 BIENNIAL STATEMENT 1994-01-01
B591141-4 1988-01-15 APPLICATION OF AUTHORITY 1988-01-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State