Search icon

RHJ LEASING INC.

Company Details

Name: RHJ LEASING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1996 (29 years ago)
Entity Number: 2003547
ZIP code: 14624
County: Monroe
Place of Formation: New York
Principal Address: 4 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624
Address: 4 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT JACKSON DOS Process Agent 4 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
CAROL JACKSON Chief Executive Officer 4 DORAL CT, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2013-11-01 2021-04-07 Address 4 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2010-04-12 2013-11-01 Address 535 BUFFALO ROAD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2006-02-22 2010-04-12 Address 535 BUFFALO RD, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2006-02-22 2021-04-07 Address 4 LINDEN COVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2002-02-26 2006-02-22 Address 10 HIDDEN SPRINGS RD, PITTSFORD, NY, 14534, 2897, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210407060597 2021-04-07 BIENNIAL STATEMENT 2018-02-01
131101000060 2013-11-01 CERTIFICATE OF CHANGE 2013-11-01
120319002839 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100412003301 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080205002329 2008-02-05 BIENNIAL STATEMENT 2008-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State