Name: | RPL AUTO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1989 (36 years ago) |
Date of dissolution: | 31 Mar 2003 |
Branch of: | RPL AUTO, INC., Rhode Island (Company Number 000001640) |
Entity Number: | 1348480 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Rhode Island |
Principal Address: | 160 AMARAL ST, EAST PROVIDENCE, RI, United States, 02915 |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT P LYONS JR | Chief Executive Officer | 150 AMARAL ST, EAST PROVIDENCE, RI, United States, 02915 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2003-03-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2003-03-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-09-29 | 2002-07-15 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-09-29 | 2002-07-15 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-04-30 | 1999-04-28 | Address | 160 AMARAL ST, E PROVIDENCE, RI, 02915, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030331000388 | 2003-03-31 | SURRENDER OF AUTHORITY | 2003-03-31 |
020715000024 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
010214000708 | 2001-02-14 | CERTIFICATE OF AMENDMENT | 2001-02-14 |
990428002458 | 1999-04-28 | BIENNIAL STATEMENT | 1999-04-01 |
970929000024 | 1997-09-29 | CERTIFICATE OF CHANGE | 1997-09-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State