Name: | RELCO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1972 (53 years ago) |
Entity Number: | 329513 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E LEWIS | Chief Executive Officer | 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
RELCO SYSTEMS, INC. | DOS Process Agent | 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-05-14 | 2024-05-02 | Address | 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1993-02-09 | 2024-05-02 | Address | 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1978-10-02 | 1996-05-14 | Address | 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502004208 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220509002087 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200505060408 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501006379 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006394 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State