Search icon

RP LEASING ASSOCIATES, LTD.

Headquarter

Company Details

Name: RP LEASING ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1992 (33 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1631616
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3505 VETERANS MEMORIAL HIGHWAY, SUITE O, RONKONKOMA, NY, United States, 11779
Principal Address: 3505 VETERANS MEM. HWY., STE. O, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3505 VETERANS MEMORIAL HIGHWAY, SUITE O, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
RICHARD K HALLOCK Chief Executive Officer 3505 VETERANS MEMORIAL HIGHWAY, SUITE Q, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
000076156
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0648955
State:
CONNECTICUT

History

Start date End date Type Value
1993-06-18 2000-04-14 Address 3505 VETERANS MEMORIAL HIGHWAY, SUITE Q, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1833577 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060414002901 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040407002372 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020321002253 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000414002620 2000-04-14 BIENNIAL STATEMENT 2000-04-01

Court Cases

Court Case Summary

Filing Date:
2004-06-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
JENKINS
Party Role:
Plaintiff
Party Name:
RP LEASING ASSOCIATES, LTD.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State