Search icon

RLH AUTO GROUP INC.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 parrott pl, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
ahmed elsaba Agent 54 parrott pl, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
AHMED ELSABA Chief Executive Officer 54 PARROT PL, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2017846-DCA Inactive Business 2015-02-02 2015-07-31

History

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)

Filings

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State