Name: | R & J AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1997 (28 years ago) |
Date of dissolution: | 21 Aug 2014 |
Entity Number: | 2121600 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1207 CROMPOND RD, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1207 CROMPOND RD, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
RUDY YANARELLI JR | Chief Executive Officer | 1207 CROMPOND RD, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-11 | 1999-04-07 | Address | ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140821000510 | 2014-08-21 | CERTIFICATE OF DISSOLUTION | 2014-08-21 |
030326002736 | 2003-03-26 | BIENNIAL STATEMENT | 2003-03-01 |
010327002914 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990407002548 | 1999-04-07 | BIENNIAL STATEMENT | 1999-03-01 |
970311000483 | 1997-03-11 | CERTIFICATE OF INCORPORATION | 1997-03-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State