Name: | R & L SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1977 (48 years ago) |
Date of dissolution: | 01 Jun 2020 |
Entity Number: | 435191 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-20 56TH STREET, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK RAPPO | Chief Executive Officer | 37-20 56TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-20 56TH STREET, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1977-05-20 | 1995-04-20 | Address | PO BOX 1090, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601000493 | 2020-06-01 | CERTIFICATE OF DISSOLUTION | 2020-06-01 |
20180522008 | 2018-05-22 | ASSUMED NAME LLC INITIAL FILING | 2018-05-22 |
130618002074 | 2013-06-18 | BIENNIAL STATEMENT | 2013-05-01 |
110701002877 | 2011-07-01 | BIENNIAL STATEMENT | 2011-05-01 |
090604002539 | 2009-06-04 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State