Name: | R.J. ISACSEN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1998 (26 years ago) |
Entity Number: | 2319029 |
ZIP code: | 07030 |
County: | New York |
Place of Formation: | New York |
Address: | ROBERT J ISACSEN, 909 CASTLE POINT TERR, HOBOKEN, NY, United States, 07030 |
Principal Address: | 909 CASTLEPOINT TERRACE, HOBOKEN, NJ, United States, 07030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J ISACSEN | Chief Executive Officer | 909 CASTLE POINT TERR, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT J ISACSEN, 909 CASTLE POINT TERR, HOBOKEN, NY, United States, 07030 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-12 | 2008-11-04 | Address | 116 JOHN ST, GROUND LEVEL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2002-11-12 | 2008-11-04 | Address | ROBERT J ISACSEN, 116 JOHN ST, GROUND LEVEL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2000-12-21 | 2002-11-12 | Address | 116 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2000-12-21 | 2002-11-12 | Address | 279 BALD MOUNTAIN ROAD, BRUNSWICK, NY, 12180, USA (Type of address: Principal Executive Office) |
1998-11-24 | 2002-11-12 | Address | 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081104002770 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
070208002221 | 2007-02-08 | BIENNIAL STATEMENT | 2006-11-01 |
050317002529 | 2005-03-17 | BIENNIAL STATEMENT | 2004-11-01 |
021112002272 | 2002-11-12 | BIENNIAL STATEMENT | 2002-11-01 |
001221002072 | 2000-12-21 | BIENNIAL STATEMENT | 2000-11-01 |
981124000648 | 1998-11-24 | CERTIFICATE OF INCORPORATION | 1998-11-24 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State