Name: | RY-LECIA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1994 (31 years ago) |
Entity Number: | 1806998 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 144-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN G BROWN | Chief Executive Officer | 144-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
AMERICAN RECREATIONAL PRODUCTS | DOS Process Agent | 144-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-19 | 2019-03-19 | Address | 1535 LOCUST AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2008-03-19 | 2019-03-19 | Address | 1535 LOCUST AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2006-04-05 | 2019-03-19 | Address | 404 ELMWOOD ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office) |
2004-03-31 | 2006-04-05 | Address | 3505 VETERANS MEMEORIAL HWY, STE Q, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2004-03-31 | 2008-03-19 | Address | 3505 VETERANS MEMORIAL HWY, STE Q, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190319002019 | 2019-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
120420003190 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100602002939 | 2010-06-02 | BIENNIAL STATEMENT | 2010-03-01 |
080319002758 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060405002709 | 2006-04-05 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State