Name: | R J K LOGISTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1996 (29 years ago) |
Date of dissolution: | 15 Aug 2016 |
Entity Number: | 2018733 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 MEADOW ROAD, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 MEADOW ROAD, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
ROSEMARIE COPPOLA | Chief Executive Officer | 3 MEADOW ROAD, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-14 | 2010-04-27 | Address | 3 MEADOW RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office) |
2008-04-14 | 2010-04-27 | Address | 3 MEADOW RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2008-04-14 | 2010-04-27 | Address | 3 MEADOW RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
1998-04-09 | 2008-04-14 | Address | 21A WEST JAMAICA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1998-04-09 | 2008-04-14 | Address | 21A WEST JAMAICA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160815000633 | 2016-08-15 | CERTIFICATE OF DISSOLUTION | 2016-08-15 |
140715002182 | 2014-07-15 | BIENNIAL STATEMENT | 2014-04-01 |
100427002005 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080414002469 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
060504002530 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State