Name: | THE RAL SUPPLY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2003 (22 years ago) |
Date of dissolution: | 03 Aug 2023 |
Entity Number: | 2948619 |
ZIP code: | 07506 |
County: | Nassau |
Place of Formation: | New York |
Address: | 275 Wagaraw Rd, Hawthorne, NJ, United States, 07506 |
Principal Address: | 275 WAGARAW RD, HAWTHORNE, NJ, United States, 07506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES MILICH | Chief Executive Officer | 275 WAGARAW RD, HAWTHORNE, NJ, United States, 07506 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 Wagaraw Rd, Hawthorne, NJ, United States, 07506 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-11 | 2015-09-10 | Address | 275 WAGARAW RD, HAWTHORNE, NJ, 07506, USA (Type of address: Chief Executive Officer) |
2009-08-10 | 2011-08-11 | Address | 275 WAGARAW RD, HAWTHORNE, NJ, 07506, USA (Type of address: Chief Executive Officer) |
2006-06-19 | 2009-08-10 | Address | 24 DUNNING RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2006-06-19 | 2009-08-10 | Address | CHARLES MILICH, 24 DUNNING RD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2006-06-19 | 2009-08-10 | Address | 24 DUNNING RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803001997 | 2023-08-03 | CERTIFICATE OF MERGER | 2023-08-03 |
210902002623 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190816060113 | 2019-08-16 | BIENNIAL STATEMENT | 2019-08-01 |
170905007670 | 2017-09-05 | BIENNIAL STATEMENT | 2017-08-01 |
150910006118 | 2015-09-10 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State