Search icon

RNN MOTORS INC.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD N. NAPOLI, SR. Chief Executive Officer 325 N BEDFORD RD, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
HOLLAND & KNIGHT LLP DOS Process Agent 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
132637996
Plan Year:
2015
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
54
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2004-08-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
RNN MOTORS INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-12-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
SHARFMAN
Party Role:
Plaintiff
Party Name:
RNN MOTORS INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State