RLH OPTICAL, INC.

Name: | RLH OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 2000 (25 years ago) |
Date of dissolution: | 04 Jan 2023 |
Entity Number: | 2556048 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 259 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD HOFFMAN | Chief Executive Officer | 259 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 259 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-19 | 2023-05-18 | Address | 259 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2002-08-19 | 2023-05-18 | Address | 259 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2000-09-22 | 2023-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-09-22 | 2002-08-19 | Address | 333 EAST BROADWAY, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518004469 | 2023-01-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-04 |
120913006332 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
101006002299 | 2010-10-06 | BIENNIAL STATEMENT | 2010-09-01 |
060901002398 | 2006-09-01 | BIENNIAL STATEMENT | 2006-09-01 |
041028002572 | 2004-10-28 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State