Search icon

RGL GROUP INC.

Company Details

Name: RGL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1990 (34 years ago)
Date of dissolution: 06 Nov 2007
Entity Number: 1496183
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 65 SUNSET RIDGE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT G LULL Chief Executive Officer 65 SUNSET RIDGE, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 SUNSET RIDGE, MONROE, NY, United States, 10950

History

Start date End date Type Value
1994-06-21 1998-12-14 Address 2 SUNSET RIDGE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1994-06-21 1998-12-14 Address 2 SUNSET RIDGE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1994-06-21 1998-12-14 Address 2 SUNSET RIDGE, MONROE, NY, 10950, USA (Type of address: Service of Process)
1993-02-04 1994-06-21 Address 57 MATTHEWS LANE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
1993-02-04 1994-06-21 Address 57 MATTHEWS LANE, WASHINGTONVILLE, NY, 10950, USA (Type of address: Service of Process)
1993-02-04 1994-06-21 Address 57 MATTHEWS LANE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Principal Executive Office)
1990-12-18 1993-02-04 Address RYE HILL ROAD - BOX 412, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071106000400 2007-11-06 CERTIFICATE OF DISSOLUTION 2007-11-06
001207002454 2000-12-07 BIENNIAL STATEMENT 2000-12-01
981214002544 1998-12-14 BIENNIAL STATEMENT 1998-12-01
970103002084 1997-01-03 BIENNIAL STATEMENT 1996-12-01
940621002097 1994-06-21 BIENNIAL STATEMENT 1993-12-01
930204002350 1993-02-04 BIENNIAL STATEMENT 1992-12-01
901218000239 1990-12-18 CERTIFICATE OF INCORPORATION 1990-12-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State