Name: | RJM2, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1992 (33 years ago) |
Entity Number: | 1659878 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 2 PARK AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 1370 BROADWAY #502, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HERRICK FEINSTEIN | DOS Process Agent | 2 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MERYL WEINSIEDER | Chief Executive Officer | 47 SIDNEY PL, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-17 | 2000-09-22 | Address | C/O HERRICK FEINSTEIN, 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-08-13 | 1998-08-17 | Address | 47 SIDNEY PLACE, BROOKLYN, NY, 11201, 4656, USA (Type of address: Chief Executive Officer) |
1996-08-13 | 1998-08-17 | Address | 1370 BROADWAY #803, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1996-08-13 | 1998-08-17 | Address | %HERRICK FEINSTEIN, 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1992-08-18 | 1996-08-13 | Address | ATTN: PRESIDENT, 47 SIDNEY PLACE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000922002451 | 2000-09-22 | BIENNIAL STATEMENT | 2000-08-01 |
980817002587 | 1998-08-17 | BIENNIAL STATEMENT | 1998-08-01 |
960813002140 | 1996-08-13 | BIENNIAL STATEMENT | 1996-08-01 |
920818000319 | 1992-08-18 | CERTIFICATE OF INCORPORATION | 1992-08-18 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State