Search icon

RJG LEASING CORP.

Company Details

Name: RJG LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1995 (29 years ago)
Entity Number: 1974624
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 57 W 57TH ST, STE 1106, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 W 57TH ST, STE 1106, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD GOLDSTEIN DPM Chief Executive Officer 57 W 57TH ST, STE 1106, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-01-09 2003-11-07 Address 57 WEST 57TH ST, STE 1212, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-01-09 2003-11-07 Address 57 WEST 57TH ST, STE 1212, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-01-30 2002-01-09 Address 57 W 57 ST, SUITE 1212, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-01-30 2003-11-07 Address 57 W 57 ST, SUITE 1212, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-11-17 2002-01-09 Address 57 WEST 57TH STREET SUITE 1212, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111212002492 2011-12-12 BIENNIAL STATEMENT 2011-11-01
100121002073 2010-01-21 BIENNIAL STATEMENT 2009-11-01
071130002906 2007-11-30 BIENNIAL STATEMENT 2007-11-01
031107002356 2003-11-07 BIENNIAL STATEMENT 2003-11-01
020109002608 2002-01-09 BIENNIAL STATEMENT 2001-11-01
991126002107 1999-11-26 BIENNIAL STATEMENT 1999-11-01
980130002498 1998-01-30 BIENNIAL STATEMENT 1997-11-01
951117000290 1995-11-17 CERTIFICATE OF INCORPORATION 1995-11-17

Date of last update: 21 Jan 2025

Sources: New York Secretary of State