R & L POWERSPORTS INC.

Name: | R & L POWERSPORTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2007 (18 years ago) |
Entity Number: | 3570671 |
ZIP code: | 10523 |
County: | Putnam |
Place of Formation: | New York |
Address: | 120 E MAIN STREET, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R & L POWERSPORTS INC. | DOS Process Agent | 120 E MAIN STREET, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
TOMACKI LESZEK | Chief Executive Officer | 120 E MAIN STREET, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-15 | 2019-04-22 | Address | 8 CLEVELAND TR, 2ND FL, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2013-10-15 | 2019-04-22 | Address | 512 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
2013-02-15 | 2013-10-15 | Address | 8 CLEVELAND TR, 2ND FLOOR, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2009-10-13 | 2019-04-22 | Address | 24 MAPLE LANE, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office) |
2009-10-13 | 2013-02-15 | Address | 8 CLEVELAND TR, 2ND FLOOR, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190422060017 | 2019-04-22 | BIENNIAL STATEMENT | 2017-09-01 |
131015002162 | 2013-10-15 | BIENNIAL STATEMENT | 2013-09-01 |
130215006086 | 2013-02-15 | BIENNIAL STATEMENT | 2011-09-01 |
091013002324 | 2009-10-13 | BIENNIAL STATEMENT | 2009-09-01 |
070920000849 | 2007-09-20 | CERTIFICATE OF INCORPORATION | 2007-09-20 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State