Search icon

RJM ACQUISITIONS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RJM ACQUISITIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jun 2001 (24 years ago)
Date of dissolution: 27 Apr 2017
Entity Number: 2650586
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: ATTN SCOTT MATTE, 575 UNDERHILL BLVD STE 224, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 516-714-1300

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN SCOTT MATTE, 575 UNDERHILL BLVD STE 224, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
000-616-021
State:
Alabama
Type:
Headquarter of
Company Number:
5269caad-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
000458159
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0944946
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
100854
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02423138
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
134184029
Plan Year:
2012
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
75
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1250735-DCA Inactive Business 2007-03-27 2017-01-31

History

Start date End date Type Value
2005-07-01 2005-08-01 Address ATTN SCOTT MATTE, 575 UNDERHILL BLVD, STE 224, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2001-06-14 2005-07-01 Address ATTN DONALD LAUFER, ESQ, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170427000380 2017-04-27 ARTICLES OF DISSOLUTION 2017-04-27
130701006368 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110630003026 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090624002566 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070711002331 2007-07-11 BIENNIAL STATEMENT 2007-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-04-15 2014-04-23 Billing Dispute Yes 464.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1951612 RENEWAL INVOICED 2015-01-27 150 Debt Collection Agency Renewal Fee
925492 RENEWAL INVOICED 2013-01-14 150 Debt Collection Agency Renewal Fee
925493 RENEWAL INVOICED 2010-12-28 150 Debt Collection Agency Renewal Fee
925494 RENEWAL INVOICED 2009-02-09 150 Debt Collection Agency Renewal Fee
820678 LICENSE INVOICED 2007-03-28 150 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2015-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ADAMS
Party Role:
Plaintiff
Party Name:
RJM ACQUISITIONS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MILLER,
Party Role:
Plaintiff
Party Name:
RJM ACQUISITIONS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BABAD
Party Role:
Plaintiff
Party Name:
RJM ACQUISITIONS LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State