Search icon

R.J.C. MANAGEMENT CORP.

Company Details

Name: R.J.C. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1992 (33 years ago)
Date of dissolution: 01 Aug 2017
Entity Number: 1622816
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 3 MILBAR HEATH, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 MILBAR HEATH, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
MITCHELL CHIZNER Chief Executive Officer 3 MILBAR HEATH, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
1994-03-29 2002-03-13 Address 1058 NEW MCNEIL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1993-05-27 2002-03-13 Address 1058 NEW MCNEIL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1993-05-27 2002-03-13 Address 1058 NEW MCNEIL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1992-03-23 1994-03-29 Address 1058 NEW MCNEIL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801000724 2017-08-01 CERTIFICATE OF DISSOLUTION 2017-08-01
080304002548 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060406002700 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040505002774 2004-05-05 BIENNIAL STATEMENT 2004-03-01
020313002390 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000327002292 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980319002120 1998-03-19 BIENNIAL STATEMENT 1998-03-01
940329002206 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930527002818 1993-05-27 BIENNIAL STATEMENT 1993-03-01
920323000388 1992-03-23 CERTIFICATE OF INCORPORATION 1992-03-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State