Name: | RNN MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1964 (61 years ago) |
Entity Number: | 179409 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 325 N BEDFORD RD, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD N. NAPOLI, SR. | Chief Executive Officer | 325 N BEDFORD RD, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
HOLLAND & KNIGHT LLP | DOS Process Agent | 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-05 | 2010-08-30 | Address | 195 BROADWAY, NEW YORK, NY, 10007, 3189, USA (Type of address: Service of Process) |
2000-07-25 | 2002-08-05 | Address | 325 N BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2000-07-25 | Address | 255 KISCO AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1993-04-05 | 2002-08-05 | Address | 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-04-05 | 2000-07-25 | Address | 255 KISCO AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151002000372 | 2015-10-02 | CERTIFICATE OF MERGER | 2015-10-02 |
140806006281 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120814006355 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100830002783 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080804002274 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State