Search icon

R.J.C.-K.J.C. REAL ESTATE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: R.J.C.-K.J.C. REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1987 (38 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 1221611
ZIP code: 13733
County: Delaware
Place of Formation: New York
Address: 1886 RD 39, BAINBRIDGE, NY, United States, 13733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER J CHAMBERS DOS Process Agent 1886 RD 39, BAINBRIDGE, NY, United States, 13733

Chief Executive Officer

Name Role Address
ROGER J CHAMBERS Chief Executive Officer 1886 RD 39, BAINBRIDGE, NY, United States, 13733

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 1886 RD 39, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)
2021-12-29 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-08 2024-05-06 Address 1886 RD 39, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process)
2009-01-08 2024-05-06 Address 1886 RD 39, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)
2005-02-18 2009-01-08 Address 268 ST HWY 7, SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240506001684 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
220103001131 2022-01-03 BIENNIAL STATEMENT 2022-01-03
170109006264 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150203006314 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130207002005 2013-02-07 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State