Search icon

R.J.W. GROUP, INC.

Company Details

Name: R.J.W. GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1989 (36 years ago)
Date of dissolution: 08 May 2006
Entity Number: 1329852
ZIP code: 12846
County: Saratoga
Place of Formation: New York
Address: 1312 LAKE AVE, LAKE LUZERNE, NY, United States, 12846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J SLOVAK Chief Executive Officer 1312 LAKE AVE, LAKE LUZERNE, NY, United States, 12846

DOS Process Agent

Name Role Address
DANIEL J SLOVAK DOS Process Agent 1312 LAKE AVE, LAKE LUZERNE, NY, United States, 12846

History

Start date End date Type Value
1993-03-31 1997-03-19 Address R.R. 2, BOX 165, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer)
1993-03-31 1997-03-19 Address R.R. 2, BOX 165, LAKE LUZERNE, NY, 12846, USA (Type of address: Principal Executive Office)
1993-03-31 1997-03-19 Address R.R. 2, BOX 165, LAKE LUZERNE, NY, 12846, USA (Type of address: Service of Process)
1989-02-28 1993-03-31 Address 376 BROADWAY, PO BOX 1118, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060508001233 2006-05-08 CERTIFICATE OF DISSOLUTION 2006-05-08
050309002723 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030123002589 2003-01-23 BIENNIAL STATEMENT 2003-02-01
010312002113 2001-03-12 BIENNIAL STATEMENT 2001-02-01
990305002166 1999-03-05 BIENNIAL STATEMENT 1999-02-01
970319002001 1997-03-19 BIENNIAL STATEMENT 1997-02-01
940209002019 1994-02-09 BIENNIAL STATEMENT 1994-02-01
931201000359 1993-12-01 CERTIFICATE OF MERGER 1993-12-01
930331002448 1993-03-31 BIENNIAL STATEMENT 1993-02-01
B746491-3 1989-02-28 CERTIFICATE OF INCORPORATION 1989-02-28

Date of last update: 27 Feb 2025

Sources: New York Secretary of State