Name: | ROBERT G. RELPH AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1982 (43 years ago) |
Entity Number: | 778051 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | Three Parkway North, Suite 500, Deerfield, IL, United States, 60015 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALAN J. LEVITZ | Chief Executive Officer | THREE PARKWAY NORTH SUITE 500, DEERFIELD, IL, United States, 60015 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | THREE PARKWAY NORTH SUITE 500, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
2021-10-28 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2020-06-01 | 2024-06-04 | Address | THREE PARKWAY NORTH SUITE 500, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
2017-08-24 | 2024-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-21 | 2017-08-24 | Address | 400 WILLOWBROOK OFFICE PARK, SUITE 400, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000124 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220623003778 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200601060286 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180607006566 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
170824000056 | 2017-08-24 | CERTIFICATE OF CHANGE | 2017-08-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State