Search icon

R.R.L.L. LEASING CORP.

Print

Details

Entity Number 1403173

Status Inactive

NameR.R.L.L. LEASING CORP.

CountyNassau

Date of registration 29 Nov 1989 (35 years ago)

Date of dissolution 13 Jun 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 35 BROOKLYN ROAD, HEMPSTEAD, NY, United States, 11550

Address ZIP code 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ROBERT MCBRIDE

DOS Process Agent

35 BROOKLYN ROAD, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address

ROBERT MCBRIDE

Chief Executive Officer

6 HIGHLAND AVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value

1993-05-13

1997-12-31

Address

6 HIGHLAND AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

1993-05-13

1997-12-31

Address

175 JACKSON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)

1989-11-29

1997-12-31

Address

175 JACKSON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

010613000974

2001-06-13

CERTIFICATE OF DISSOLUTION

2001-06-13

971231002443

1997-12-31

BIENNIAL STATEMENT

1997-11-01

930513002764

1993-05-13

BIENNIAL STATEMENT

1992-11-01

C080754-5

1989-11-29

CERTIFICATE OF INCORPORATION

1989-11-29

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts