RALLYE AUTOPLAZA, INC.

Name: | RALLYE AUTOPLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1990 (35 years ago) |
Entity Number: | 1469206 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 563 RTE 17M, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC L TREIBER | DOS Process Agent | 563 RTE 17M, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
MARC L TREIBER | Chief Executive Officer | 1099 EAST MOMBASHA RD, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-22 | 2002-07-24 | Address | 541 RTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1998-07-22 | 2002-07-24 | Address | MARC L TREIBER, 541 RTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1996-08-01 | 1998-07-22 | Address | 10091 E MOMBASHA RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-07-22 | Address | 340 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1996-08-01 | Address | 708 LENOX ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120827002178 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
100813002587 | 2010-08-13 | BIENNIAL STATEMENT | 2010-08-01 |
080808002422 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
061002002711 | 2006-10-02 | BIENNIAL STATEMENT | 2006-08-01 |
041108002738 | 2004-11-08 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State