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
Name | Role | Address |
---|---|---|
LARRY F SKALA | Chief Executive Officer | 117 ANCHORAGE DRIVE, HAVELOCK, NC, United States, 28532 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 ANCHORAGE DRIVE, HAVELOCK, NC, United States, 28532 |
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) |
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