R.L.E. CORP.

Name: | R.L.E. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1976 (49 years ago) |
Entity Number: | 398448 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1301 BROAD ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 6000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITO D'ALESSANDRO | Chief Executive Officer | 1301 BROAD ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1301 BROAD ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-26 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0 |
2005-12-30 | 2021-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0 |
1992-11-06 | 1996-04-22 | Address | 1301 BROAD ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1996-04-22 | Address | 1301 BROAD ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1976-04-29 | 2005-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200417060149 | 2020-04-17 | BIENNIAL STATEMENT | 2020-04-01 |
180403006536 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
20160816103 | 2016-08-16 | ASSUMED NAME CORP INITIAL FILING | 2016-08-16 |
160401006391 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140509006185 | 2014-05-09 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State