Search icon

RJS CONSULTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RJS CONSULTING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2000 (25 years ago)
Entity Number: 2514323
ZIP code: 10962
County: Rockland
Place of Formation: Delaware
Address: 12 PFC DORSEY COURT, ORANGEBURG, NY, United States, 10962

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RALPH SORRENTINO DOS Process Agent 12 PFC DORSEY COURT, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
RALPH SORRENTINO Chief Executive Officer 12 PFC DORSEY COURT, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2000-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-05-25 2002-07-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060870 2020-05-04 BIENNIAL STATEMENT 2020-05-01
SR-31320 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501006418 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140506006459 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120625002194 2012-06-25 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17500.00
Total Face Value Of Loan:
17500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State