Name: | R.J. EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1994 (31 years ago) |
Entity Number: | 1829480 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 75 Lake Road, #A329, Congers, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA DAMESEK | Chief Executive Officer | 75 LAKE ROAD, #A329, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
R.J. EQUITIES, INC. | DOS Process Agent | 75 Lake Road, #A329, Congers, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 169 SOUTH MAIN STREET #380, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 75 LAKE ROAD, #A329, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2020-06-03 | 2024-06-05 | Address | 169 SOUTH MAIN STREET #380, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2019-07-22 | 2020-06-03 | Address | 2485 DEVOE TERRACE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
2016-07-06 | 2024-06-05 | Address | 169 SOUTH MAIN STREET #380, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605001052 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220804001675 | 2022-08-04 | BIENNIAL STATEMENT | 2022-06-01 |
200603061008 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
190722060224 | 2019-07-22 | BIENNIAL STATEMENT | 2018-06-01 |
160706002003 | 2016-07-06 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State