Name: | R & L WOODWORKING AND CABINETRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1998 (27 years ago) |
Entity Number: | 2228429 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 43 RAILROAD AVENUE,, VALLEY STREAM, NY, United States, 11590 |
Principal Address: | 86 FLETCHER AVENUE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R & L WOODWORKING AND CABINETRY INC | DOS Process Agent | 43 RAILROAD AVENUE,, VALLEY STREAM, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ROLAND KATWAROO | Chief Executive Officer | 43 RAILROAD AVENUE,, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2023-05-23 | Address | 43 RAILROAD AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2023-05-23 | Address | 43 RAILROAD AVENUE,, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2008-04-03 | 2023-05-23 | Address | 345 PARKWAY DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2008-04-03 | 2023-05-23 | Address | 43 RAILROAD AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2004-03-03 | 2008-04-03 | Address | 86 FLETCHER AVENUE, VALLEY STRAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2004-03-03 | 2008-04-03 | Address | 43 RAILROAD AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2004-03-03 | Address | 86 FLETCHER AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2004-03-03 | Address | 80 WHITEHALL ST, LYNBROOK, NY, 11563, 1002, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2008-04-03 | Address | 345 PARKWAY DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1998-02-12 | 2000-04-17 | Address | 86 FLETCHER AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523004573 | 2023-05-23 | BIENNIAL STATEMENT | 2022-02-01 |
191209000522 | 2019-12-09 | ANNULMENT OF DISSOLUTION | 2019-12-09 |
DP-1936901 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080403002009 | 2008-04-03 | BIENNIAL STATEMENT | 2008-02-01 |
040303002143 | 2004-03-03 | BIENNIAL STATEMENT | 2004-02-01 |
000417002303 | 2000-04-17 | BIENNIAL STATEMENT | 2000-02-01 |
980212000764 | 1998-02-12 | CERTIFICATE OF INCORPORATION | 1998-02-12 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State