Name: | R & J ABSTRACTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1992 (33 years ago) |
Entity Number: | 1640037 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1551 FRANKLIN AVENUE, 3RD FLOOR, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN CODY | Chief Executive Officer | 1551 FRANKLIN AVENUE, 3RD FLOOR, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
R & J ABSTRACTS, INC. | DOS Process Agent | 1551 FRANKLIN AVENUE, 3RD FLOOR, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 3 ROCHAMBEAU DRIVE, APT #F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 1551 FRANKLIN AVENUE, 3RD FLOOR, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2020-05-15 | 2024-05-01 | Address | 3 ROCHAMBEAU DRIVE APT #F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2016-10-21 | 2024-05-01 | Address | 3 ROCHAMBEAU DRIVE, APT #F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2004-06-23 | 2016-10-21 | Address | 440 N SYRACUSE AVE, N. MASSAPEQUA, NY, 11758, 2028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039263 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220207004278 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200515000156 | 2020-05-15 | CERTIFICATE OF CHANGE | 2020-05-15 |
161021002002 | 2016-10-21 | AMENDMENT TO BIENNIAL STATEMENT | 2016-05-01 |
160520006410 | 2016-05-20 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State