Search icon

RLR CAPITAL MANAGEMENT INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RLR CAPITAL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1991 (35 years ago)
Entity Number: 1501453
ZIP code: 06840
County: Westchester
Place of Formation: New York
Address: 76 ELM ST, STE 205, NEW CANAAN, CT, United States, 06840

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR RICHARD L REACH Chief Executive Officer 76 ELM ST, STE 205, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
RLR CAPITAL MANAGEMENT INC. DOS Process Agent 76 ELM ST, STE 205, NEW CANAAN, CT, United States, 06840

Links between entities

Type:
Headquarter of
Company Number:
0529772
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 76 ELM ST, STE 205, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-02 Address 76 ELM ST, STE 205, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)
1997-02-14 2021-01-04 Address 76 ELM ST, STE 205, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)
1997-02-14 2025-01-02 Address 76 ELM ST, STE 205, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
1993-02-26 1997-02-14 Address 4 HORSESHOE HILL RD WEST, POUND RIDGE, NY, 10576, 1613, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102003135 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230117000374 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210104061531 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060116 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170117006628 2017-01-17 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State