Name: | RJMP BROTHERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1959 (66 years ago) |
Entity Number: | 119913 |
ZIP code: | 13503 |
County: | Herkimer |
Place of Formation: | New York |
Address: | P.O. BOX 366, UTICA, NY, United States, 13503 |
Principal Address: | 2231 STATE RTE 5, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A. PAYNE | Chief Executive Officer | PO BOX 366, UTICA, NY, United States, 13503 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 366, UTICA, NY, United States, 13503 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-05 | 2021-08-05 | Address | PO BOX 366, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer) |
2005-06-20 | 2021-08-05 | Address | PO BOX 366, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2005-06-20 | Address | PO BOX 366, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2013-06-05 | Address | PO BOX 366, 2231 STATE RT 5, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1999-06-07 | 2001-05-31 | Address | 2231 STATE ROUTE 5, SCHUYLER, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210805001092 | 2021-08-04 | CERTIFICATE OF AMENDMENT | 2021-08-04 |
210712001083 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
130605002095 | 2013-06-05 | BIENNIAL STATEMENT | 2013-05-01 |
110615003120 | 2011-06-15 | BIENNIAL STATEMENT | 2011-05-01 |
090417002912 | 2009-04-17 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State