RJS REALTY, LLC

Name: | RJS REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Sep 1998 (27 years ago) |
Date of dissolution: | 01 Jan 2020 |
Entity Number: | 2296486 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 208 EAST 18TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RICHARD J. SABELLA | DOS Process Agent | 208 EAST 18TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RICHARD J. SABELLA | Agent | 208 EAST 18TH STREET, NEW YORK, NY, 10003 |
Number | Type | End date |
---|---|---|
10371201453 | TRADENAME BROKER | 2025-03-01 |
10991224698 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-20 | 2001-06-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-20 | 2001-06-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-10 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-10 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191231000208 | 2019-12-31 | CERTIFICATE OF MERGER | 2020-01-01 |
020819002178 | 2002-08-19 | BIENNIAL STATEMENT | 2002-09-01 |
010625000038 | 2001-06-25 | CERTIFICATE OF CHANGE | 2001-06-25 |
000920002055 | 2000-09-20 | BIENNIAL STATEMENT | 2000-09-01 |
991220001054 | 1999-12-20 | CERTIFICATE OF CHANGE | 1999-12-20 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State