Search icon

R. L. BLACK 1945 SERVICES, INC.

Company Details

Name: R. L. BLACK 1945 SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1992 (33 years ago)
Entity Number: 1620485
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 201-10 LINDEN BOULEVARD, JAMAICA, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R L BLACK Chief Executive Officer 135-30 243RD STREET, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201-10 LINDEN BOULEVARD, JAMAICA, NY, United States, 11412

History

Start date End date Type Value
1992-03-13 1993-05-18 Address 201-10 LINDEN BOULEVARD, POB 302, JAMAICA, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940331002527 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930518002954 1993-05-18 BIENNIAL STATEMENT 1993-03-01
920313000118 1992-03-13 CERTIFICATE OF INCORPORATION 1992-03-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0304137 Other Statutory Actions 2003-08-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 2003-08-12
Termination Date 2003-10-07
Section 1331
Fee Status FP
Status Terminated

Parties

Name R.L. BLACK INCOME TAX SERVICE,
Role Plaintiff
Name R. L. BLACK 1945 SERVICES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State