Search icon

R & J PROPERTY MANAGEMENT INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 17, 56 SANDS AVE, MILTON, NY, United States, 12547

Chief Executive Officer

Name Role Address
SHANE M JOHNSON Chief Executive Officer PO BOX 301, CLINTONDALE, NY, United States, 12515

History

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)

Filings

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