Name: | RJ REALTY ASSOCIATES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2001 (24 years ago) |
Entity Number: | 2650850 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | 960 FRONT STREET, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 960 FRONT STREET, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
JEFFREY RICHEY | Chief Executive Officer | 960 FRONT ST, UNIONDALE, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-06 | 2009-06-11 | Address | 960 FRONT STREET, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130612002159 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110629002055 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
100701001008 | 2010-07-01 | ANNULMENT OF DISSOLUTION | 2010-07-01 |
100701001012 | 2010-07-01 | CERTIFICATE OF AMENDMENT | 2010-07-01 |
DP-1821340 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090611002011 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
070815003414 | 2007-08-15 | BIENNIAL STATEMENT | 2007-06-01 |
031106002001 | 2003-11-06 | BIENNIAL STATEMENT | 2003-06-01 |
010615000230 | 2001-06-15 | CERTIFICATE OF INCORPORATION | 2001-06-15 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State