Name: | R & J PROPERTY MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1993 (32 years ago) |
Date of dissolution: | 16 May 2002 |
Entity Number: | 1728312 |
ZIP code: | 12547 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 17, 56 SANDS AVE, MILTON, NY, United States, 12547 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 17, 56 SANDS AVE, MILTON, NY, United States, 12547 |
Name | Role | Address |
---|---|---|
SHANE M JOHNSON | Chief Executive Officer | PO BOX 301, CLINTONDALE, NY, United States, 12515 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-01 | 2001-05-10 | Address | 15 MERRICK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 1999-06-01 | Address | PO BOX 1243, WAPPINGER FALLS, NY, 12590, 8243, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 1999-06-01 | Address | PO BOX 17, 56 SANDS AVE, MILTON, NY, 12547, 0017, USA (Type of address: Principal Executive Office) |
1997-05-22 | 1999-06-01 | Address | PO BOX 17, 56 SANDS AVE, MILTON, NY, 12547, 0017, USA (Type of address: Service of Process) |
1993-05-20 | 1997-05-22 | Address | 169 WEST STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020516000059 | 2002-05-16 | CERTIFICATE OF DISSOLUTION | 2002-05-16 |
010510002433 | 2001-05-10 | BIENNIAL STATEMENT | 2001-05-01 |
990601002146 | 1999-06-01 | BIENNIAL STATEMENT | 1999-05-01 |
970522002438 | 1997-05-22 | BIENNIAL STATEMENT | 1997-05-01 |
930520000187 | 1993-05-20 | CERTIFICATE OF INCORPORATION | 1993-05-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State