Name: | RLH AUTO GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2013 (12 years ago) |
Entity Number: | 4427322 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 parrott pl, BROOKLYN, NY, United States, 11228 |
Principal Address: | 54 parrot pl, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 parrott pl, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
ahmed elsaba | Agent | 54 parrott pl, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
AHMED ELSABA | Chief Executive Officer | 54 PARROT PL, BROOKLYN, NY, United States, 11228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2017846-DCA | Inactive | Business | 2015-02-02 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 65 JOHNSON AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 54 PARROT PL, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 54 PARROTT PL, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 54 PARROTT PL, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 65 JOHNSON AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000679 | 2025-02-13 | AMENDMENT TO BIENNIAL STATEMENT | 2025-02-13 |
250206000882 | 2025-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-04 |
250129003103 | 2025-01-29 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-29 |
250128003819 | 2025-01-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-28 |
240717001633 | 2024-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1930717 | FINGERPRINT | INVOICED | 2015-01-05 | 75 | Fingerprint Fee |
1930713 | LICENSE | INVOICED | 2015-01-05 | 300 | Secondhand Dealer Auto License Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State