Name: | R.L.L. REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1995 (30 years ago) |
Entity Number: | 1952360 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 97-14 ATLANTIC AVE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONTROLLER | DOS Process Agent | 97-14 ATLANTIC AVE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
LORINDA LOGAN | Chief Executive Officer | 97-14 ATLANTIC AVE, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 97-14 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2024-10-29 | Address | 97-14 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 97-14 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-31 | 2024-10-29 | Address | 97-14 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029003443 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
230331003325 | 2023-03-31 | BIENNIAL STATEMENT | 2021-08-01 |
190808060212 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170803006606 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
160630006311 | 2016-06-30 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State