Name: | RLCL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2003 (21 years ago) |
Entity Number: | 2966183 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 942 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 942 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LOUIS RENZO | Chief Executive Officer | 942 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-08 | 2013-03-06 | Address | 305 MADISON AVENUE, ELIZABETH, NJ, 07207, USA (Type of address: Chief Executive Officer) |
2005-12-08 | 2013-03-06 | Address | 305 MADISON AVENUE, ELIZABETH, NJ, 07207, USA (Type of address: Principal Executive Office) |
2003-10-16 | 2013-03-06 | Address | ATTN: MR. LOUIS RENZO, 305 MADISON AVENUE, ELIZABETH, NJ, 07207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130306002148 | 2013-03-06 | BIENNIAL STATEMENT | 2011-10-01 |
090203000329 | 2009-02-03 | CERTIFICATE OF AMENDMENT | 2009-02-03 |
051208003327 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
031016000870 | 2003-10-16 | APPLICATION OF AUTHORITY | 2003-10-16 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State