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
Name | Role | Address |
---|---|---|
RHEINLAND MOTORS, LTD. | DOS Process Agent | 49-43 39TH AVENUE, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
MANFRED PODSCHZAPP | Chief Executive Officer | 43-10 39TH ST, SUNNYSIDE, NY, United States, 11104 |
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) |
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