Search icon

R&L TECH-ENTERPRISES, INC.

Company Details

Name: R&L TECH-ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1997 (28 years ago)
Date of dissolution: 05 Apr 2002
Entity Number: 2191567
ZIP code: 28532
County: Westchester
Place of Formation: New York
Address: 117 ANCHORAGE DRIVE, HAVELOCK, NC, United States, 28532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY F SKALA Chief Executive Officer 117 ANCHORAGE DRIVE, HAVELOCK, NC, United States, 28532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 ANCHORAGE DRIVE, HAVELOCK, NC, United States, 28532

History

Start date End date Type Value
1999-11-04 2001-10-16 Address 406 HEATHCOTE AVE, MAMARONECK, NY, 10543, 2525, USA (Type of address: Chief Executive Officer)
1999-11-04 2001-10-16 Address 406 HEATHCOTE AVE, MAMARONECK, NY, 10543, 2525, USA (Type of address: Principal Executive Office)
1999-11-04 2001-10-16 Address 406 HEATHCOTE AVE, MAMARONECK, NY, 10543, 2525, USA (Type of address: Service of Process)
1997-10-21 1999-11-04 Address 143B FENIMORE RD, MAMARONECK, NY, 10543, 3502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020405000136 2002-04-05 CERTIFICATE OF DISSOLUTION 2002-04-05
011016002530 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991104002501 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971021000535 1997-10-21 CERTIFICATE OF INCORPORATION 1997-10-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State