Name: | REGENCY LIMOUSINE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1999 (26 years ago) |
Date of dissolution: | 08 Sep 2016 |
Entity Number: | 2381701 |
ZIP code: | 11105 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 18-50 42 STR., MEZ, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGENCY LIMOUSINE INTERNATIONAL, INC. | DOS Process Agent | 18-50 42 STR., MEZ, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
VILI KORN | Chief Executive Officer | 18-50 42 STR., MEZ, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-08 | 2013-08-29 | Address | 8303 24TH AVENUE, ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
2011-06-08 | 2013-08-29 | Address | 8803 24TH AVENUE, ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office) |
2011-06-08 | 2013-08-29 | Address | 8303 24TH AVENUE, ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2005-07-20 | 2011-06-08 | Address | 23-57 83RD ST, ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2005-07-20 | 2011-06-08 | Address | 23-58 83RD ST, ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160908000112 | 2016-09-08 | CERTIFICATE OF DISSOLUTION | 2016-09-08 |
130829006100 | 2013-08-29 | BIENNIAL STATEMENT | 2013-05-01 |
110608002281 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
070531002383 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
050720002677 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State