RLR CAPITAL MANAGEMENT INC.
Headquarter
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
Name | Role | Address |
---|---|---|
MR RICHARD L REACH | Chief Executive Officer | 76 ELM ST, STE 205, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
RLR CAPITAL MANAGEMENT INC. | DOS Process Agent | 76 ELM ST, STE 205, NEW CANAAN, CT, United States, 06840 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State