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
Name | Role | Address |
---|---|---|
RICHARD F. SCULLY, JR. | DOS Process Agent | 6 CATSKILL STREET, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
RICHARD F. SCULLY, JR. | Chief Executive Officer | 6 CATSKILL STREET, ALBANY, NY, United States, 12203 |
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) |
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