Search icon

R L R MANAGEMENT CORP.

Company Details

Name: R L R MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2002 (23 years ago)
Entity Number: 2774402
ZIP code: 10101
County: New York
Place of Formation: New York
Address: PO BOX 347, NEW YORK, NY, United States, 10101
Principal Address: 706 AMSTERDAM AVE, #3FN, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLORENCE MOHAMMED Chief Executive Officer P.O. BOX 347, NEW YORK, NY, United States, 10101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 347, NEW YORK, NY, United States, 10101

History

Start date End date Type Value
2025-01-23 2025-01-23 Address A/K/A R MOHAMMED, PO BOX 103, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address P.O. BOX 347, NEW YORK, NY, 10101, USA (Type of address: Chief Executive Officer)
2024-10-12 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-03 2025-01-23 Address A/K/A R MOHAMMED, PO BOX 103, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2006-02-21 2006-07-03 Address NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Chief Executive Officer)
2006-02-21 2025-01-23 Address 127 WEST 83RD ST, SUITE 103, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2004-07-09 2006-02-21 Address 89 HOMESTEAD AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2004-07-09 2006-02-21 Address 89 HOMESTEAD AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123003454 2025-01-23 BIENNIAL STATEMENT 2025-01-23
220119001599 2022-01-19 BIENNIAL STATEMENT 2022-01-19
060703002162 2006-07-03 BIENNIAL STATEMENT 2006-06-01
060221002854 2006-02-21 AMENDMENT TO BIENNIAL STATEMENT 2004-06-01
060221000678 2006-02-21 CERTIFICATE OF CHANGE 2006-02-21
040709002976 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020604000327 2002-06-04 CERTIFICATE OF INCORPORATION 2002-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State