RJD ENDEAVORS, INC.

Name: | RJD ENDEAVORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1997 (28 years ago) |
Entity Number: | 2120574 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 432 LAFAYETTE ST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH DESTEFANIS | Chief Executive Officer | 432 LAFAYETTE ST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 432 LAFAYETTE ST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-12 | 2007-04-11 | Address | 6298 TRENTON RD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1999-04-12 | 2007-04-11 | Address | 6298 LAFAYETTE RD, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1997-03-07 | 1999-04-12 | Address | 1435 ERIE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190506002050 | 2019-05-06 | BIENNIAL STATEMENT | 2019-03-01 |
130507006247 | 2013-05-07 | BIENNIAL STATEMENT | 2013-03-01 |
110413002604 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090323002163 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
070411003139 | 2007-04-11 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State