Name: | RGLL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1998 (27 years ago) |
Entity Number: | 2263893 |
ZIP code: | 12546 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 67 MAIN STREET, MILLERTON, NY, United States, 12546 |
Principal Address: | 67 MAIN STREET, PO BOX 522, MILLERTON, NY, United States, 12546 |
Name | Role | Address |
---|---|---|
ALICIA METZ | Chief Executive Officer | PO BOX 522, MILLERTON, NY, United States, 12546 |
Name | Role | Address |
---|---|---|
ALICIA METZ | DOS Process Agent | 67 MAIN STREET, MILLERTON, NY, United States, 12546 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-26 | 2012-08-10 | Address | 25 MITCHELL TOWN ROAD, BOX 728, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer) |
2008-06-26 | 2012-08-10 | Address | 25 MITCHELL TOWN ROAD, BOX 728, SHARON, CT, 06069, USA (Type of address: Principal Executive Office) |
2008-06-26 | 2012-08-10 | Address | 323 USHERS ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2000-05-22 | 2008-06-26 | Address | 25 MITCHELL TOWN ROAD, BOX 728, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer) |
2000-05-22 | 2008-06-26 | Address | 25 MITCHELL TOWN ROAD, BOX 728, SHARON, CT, 06069, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120810002807 | 2012-08-10 | BIENNIAL STATEMENT | 2012-05-01 |
100728002851 | 2010-07-28 | BIENNIAL STATEMENT | 2010-05-01 |
080626002652 | 2008-06-26 | BIENNIAL STATEMENT | 2008-05-01 |
060512002611 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
041118000876 | 2004-11-18 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2004-11-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State