Search icon

RDJB CORP.

Company Details

Name: RDJB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1966 (59 years ago)
Date of dissolution: 13 Aug 2010
Entity Number: 201839
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 333 S VAN BRUNT ST, ENGLEWOOD, NJ, United States, 07631

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 S VAN BRUNT ST, ENGLEWOOD, NJ, United States, 07631

Chief Executive Officer

Name Role Address
JAMES CANDLER Chief Executive Officer 333 S VAN BRUNT ST, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
1966-09-02 2001-07-24 Address 450 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100813000455 2010-08-13 CERTIFICATE OF DISSOLUTION 2010-08-13
070326000979 2007-03-26 CERTIFICATE OF AMENDMENT 2007-03-26
060817002680 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041105002504 2004-11-05 BIENNIAL STATEMENT 2004-09-01
020909002013 2002-09-09 BIENNIAL STATEMENT 2002-09-01
010724002115 2001-07-24 BIENNIAL STATEMENT 2000-09-01
C212469-2 1994-07-01 ASSUMED NAME CORP INITIAL FILING 1994-07-01
B241132-2 1985-06-25 ANNULMENT OF DISSOLUTION 1985-06-25
DP-7622 1972-12-15 DISSOLUTION BY PROCLAMATION 1972-12-15
576372-6 1966-09-02 CERTIFICATE OF INCORPORATION 1966-09-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State