Search icon

R & J LOG HOMES INC.

Company Details

Name: R & J LOG HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1988 (37 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1277826
ZIP code: 12203
County: Warren
Place of Formation: New York
Address: 6 CATSKILL STREET, ALBANY, NY, United States, 12203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD F. SCULLY, JR. DOS Process Agent 6 CATSKILL STREET, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
RICHARD F. SCULLY, JR. Chief Executive Officer 6 CATSKILL STREET, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1993-02-17 1993-08-30 Address 22 RUSSELL ROAD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1993-02-17 1993-08-30 Address 22 RUSSELL ROAD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1988-07-18 1993-08-30 Address 22 RUSSELL ROAD, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1342031 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930830002542 1993-08-30 BIENNIAL STATEMENT 1993-07-01
930217002540 1993-02-17 BIENNIAL STATEMENT 1992-07-01
B663702-2 1988-07-18 CERTIFICATE OF INCORPORATION 1988-07-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State