Search icon

RLR SERVICES, INC.

Company Details

Name: RLR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1988 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1259748
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1301 AVENUE OF THE AMERICAS, 30TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1301 AVENUE OF THE AMERICAS, 30TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT L ROSEN Chief Executive Officer 1301 AVENUE OF THE AMERICAS, 30TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-11-25 2000-05-25 Address 825 THIRD AVE, 40TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-11-25 2000-05-25 Address 825 THIRD AVE, 40TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-25 2000-05-25 Address 825 THIRD AVE, 40TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-07-07 1992-11-25 Address 825 THIRD AVENUE, 40TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-05-09 1992-07-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-05-09 1992-07-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110332 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000525002378 2000-05-25 BIENNIAL STATEMENT 2000-05-01
980515002013 1998-05-15 BIENNIAL STATEMENT 1998-05-01
960522002388 1996-05-22 BIENNIAL STATEMENT 1996-05-01
000048006200 1993-09-28 BIENNIAL STATEMENT 1993-05-01
921125002873 1992-11-25 BIENNIAL STATEMENT 1992-05-01
920707000275 1992-07-07 CERTIFICATE OF CHANGE 1992-07-07
B637177-5 1988-05-09 CERTIFICATE OF INCORPORATION 1988-05-09

Date of last update: 23 Jan 2025

Sources: New York Secretary of State