Name: | RELIANCE NY GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2006 (19 years ago) |
Entity Number: | 3322331 |
ZIP code: | 10950 |
County: | Nassau |
Place of Formation: | New York |
Address: | 91 HIGH STREET, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAGAN SINGH | Chief Executive Officer | 1 SINGH ROAD, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
RELIANCENY GROUP INC. | DOS Process Agent | 91 HIGH STREET, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 1 SINGH ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 185-02 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer) |
2021-11-06 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-09 | 2021-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-05-08 | 2024-02-13 | Address | 185-02 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213000673 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
221206003653 | 2022-12-06 | BIENNIAL STATEMENT | 2022-02-01 |
080508003499 | 2008-05-08 | BIENNIAL STATEMENT | 2008-02-01 |
060217000398 | 2006-02-17 | CERTIFICATE OF INCORPORATION | 2006-02-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1648949 | CL VIO | INVOICED | 2014-04-10 | 500 | CL - Consumer Law Violation |
1607638 | CL VIO | CREDITED | 2014-03-03 | 375 | CL - Consumer Law Violation |
1607634 | CL VIO | CREDITED | 2014-03-03 | 375 | CL - Consumer Law Violation |
206708 | OL VIO | INVOICED | 2013-04-26 | 250 | OL - Other Violation |
184165 | OL VIO | INVOICED | 2012-11-28 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-02-11 | Default Decision | PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES | 1 | No data | 1 | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State