Search icon

RELIANCE INDUSTRIALS, INC.

Company Details

Name: RELIANCE INDUSTRIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2003 (21 years ago)
Entity Number: 2984050
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 185 great neck road, #4x, GREAT NECK, NY, United States, 11021
Principal Address: 38-08 BELL BLVD, STE 15, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 185 great neck road, #4x, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
LEI MING QU Chief Executive Officer 38-08 BELL BLVD, STE 15, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2020-04-14 2025-01-24 Address 3621 210TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2014-01-06 2025-01-24 Address 38-08 BELL BLVD, STE 15, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2014-01-06 2020-04-14 Address 213-33 39TH AVE, STE 310, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2010-02-05 2014-01-06 Address 213-33 39TH AVE STE 310, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2010-02-05 2014-01-06 Address 213-33 39TH AVE STE 310, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2010-02-05 2014-01-06 Address 213-33 39TH AVE STE 310, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2006-01-12 2010-02-05 Address 8447 118TH ST 2C, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2006-01-12 2010-02-05 Address 8447 118TH ST 2C, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2006-01-12 2010-02-05 Address 8447 118TH ST 2C, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2004-05-28 2006-05-18 Name Q DIAMOND PRODUCTS, INC.

Filings

Filing Number Date Filed Type Effective Date
250124001328 2025-01-23 CERTIFICATE OF CHANGE BY ENTITY 2025-01-23
200414060018 2020-04-14 BIENNIAL STATEMENT 2019-12-01
140106002138 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111229002341 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100205002956 2010-02-05 BIENNIAL STATEMENT 2009-12-01
071206002709 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060518000536 2006-05-18 CERTIFICATE OF AMENDMENT 2006-05-18
060112002542 2006-01-12 BIENNIAL STATEMENT 2005-12-01
040528000887 2004-05-28 CERTIFICATE OF AMENDMENT 2004-05-28
031203000130 2003-12-03 CERTIFICATE OF INCORPORATION 2003-12-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State