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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 S VAN BRUNT ST, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
JAMES CANDLER | Chief Executive Officer | 333 S VAN BRUNT ST, ENGLEWOOD, NJ, United States, 07631 |
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) |
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