Search icon

RELOCATION PROJECT MANAGEMENT INC.

Company Details

Name: RELOCATION PROJECT MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1758601
ZIP code: 07094
County: Kings
Place of Formation: New York
Address: 20 AQUARIUM DRIVE, SECAUCUS, NJ, United States, 07094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESUS LINARES Chief Executive Officer 20 AQUARIUM DRIVE, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
JESUS LINARES DOS Process Agent 20 AQUARIUM DRIVE, SECAUCUS, NJ, United States, 07094

History

Start date End date Type Value
2004-06-09 2007-10-03 Address 510 WAVERLY AVE, BROOKLYN, NY, 11238, 2700, USA (Type of address: Service of Process)
1999-10-13 2004-06-09 Address 8924 FLATLANDS AVE, BROOKLYN, NY, 11236, 3614, USA (Type of address: Service of Process)
1999-10-13 2007-10-03 Address 510 WAVERLY AVE, BROOKLYN, NY, 11238, 2700, USA (Type of address: Principal Executive Office)
1999-10-13 2007-10-03 Address 510 WAVERLY AVE, BROOKLYN, NY, 11238, 2700, USA (Type of address: Chief Executive Officer)
1996-10-30 2009-08-17 Name BUSINESS RELOCATION SYSTEMS, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2142211 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110927002239 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090930002331 2009-09-30 BIENNIAL STATEMENT 2009-09-01
090817000588 2009-08-17 CERTIFICATE OF AMENDMENT 2009-08-17
071003002848 2007-10-03 BIENNIAL STATEMENT 2007-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State