R.P.L. DESIGNS INC.

Name: | R.P.L. DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1999 (26 years ago) |
Entity Number: | 2390717 |
ZIP code: | 11788 |
County: | New York |
Place of Formation: | New York |
Address: | 204 WIND WATCH DRIVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE SIMON | DOS Process Agent | 204 WIND WATCH DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ELAINE SIMON | Chief Executive Officer | 204 WIND WATCH DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-10 | 2011-06-16 | Address | 1019 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2011-01-10 | 2011-06-16 | Address | 1019 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2011-01-10 | 2011-06-16 | Address | 1019 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2001-06-25 | 2011-01-10 | Address | 1658 OLD COUNTRY RD., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2001-06-25 | 2011-01-10 | Address | 1658 OLD COUNTRY RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110616003162 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
110110002792 | 2011-01-10 | BIENNIAL STATEMENT | 2009-06-01 |
010625002620 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
990621000607 | 1999-06-21 | CERTIFICATE OF INCORPORATION | 1999-06-21 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State