Name: | RJR MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1998 (27 years ago) |
Entity Number: | 2287133 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 14 PENN PLAZA, NEW YORK, NY, United States, 10122 |
Principal Address: | 58-09 28TH ST, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY LEIBOWITZ | Chief Executive Officer | 58-09 28TH ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
MARC KARPMAN | DOS Process Agent | 14 PENN PLAZA, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-13 | 2012-08-08 | Address | 58-09 28TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2008-08-12 | 2010-08-13 | Address | 59-15 55TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2006-08-01 | 2010-08-13 | Address | 59-15 55TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2004-08-31 | 2008-08-12 | Address | 225 W 34TH ST, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2002-07-30 | 2004-08-31 | Address | 59-15 55TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120808006419 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100813002558 | 2010-08-13 | BIENNIAL STATEMENT | 2010-08-01 |
080812002931 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060801002037 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040831002205 | 2004-08-31 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State