Name: | RLRJB REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1991 (34 years ago) |
Date of dissolution: | 17 Nov 2022 |
Entity Number: | 1583896 |
ZIP code: | 12401 |
County: | Orange |
Place of Formation: | New York |
Address: | 708 BROADWAY, KINGSTON, NY, United States, 12401 |
Principal Address: | 1000 AUTO PARK PL, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 708 BROADWAY, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
JOHN W MOREHEAD | Chief Executive Officer | 1000 AUTO PARK PL, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-15 | 2022-11-17 | Address | 1000 AUTO PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2007-10-12 | 2022-11-17 | Address | 708 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2007-10-12 | 2009-10-15 | Address | NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2007-10-12 | 2009-10-15 | Address | 553 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2003-09-24 | 2007-10-12 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221117003260 | 2022-11-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-17 |
161007000318 | 2016-10-07 | ANNULMENT OF DISSOLUTION | 2016-10-07 |
DP-1935259 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
DP-1935291 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
091015002619 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State