Search icon

RHEINLAND MOTORS, LTD.

Company Details

Name: RHEINLAND MOTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1981 (44 years ago)
Date of dissolution: 14 Oct 2022
Entity Number: 711841
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 49-43 39TH AVENUE, SUNNYSIDE, NY, United States, 11104
Principal Address: 43-10 39TH ST, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RHEINLAND MOTORS, LTD. DOS Process Agent 49-43 39TH AVENUE, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
MANFRED PODSCHZAPP Chief Executive Officer 43-10 39TH ST, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2019-07-18 2023-02-15 Address 49-43 39TH AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2009-08-18 2023-02-15 Address 43-10 39TH ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2009-08-18 2019-07-18 Address 43-10 39TH ST, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
1993-09-21 2009-08-18 Address 27-09 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-02-16 2009-08-18 Address 27-09 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230215003469 2022-10-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-14
190718060206 2019-07-18 BIENNIAL STATEMENT 2019-07-01
170703007126 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130717006189 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110722002760 2011-07-22 BIENNIAL STATEMENT 2011-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State