Search icon

RJL RESOURCES, INC.

Headquarter

Company Details

Name: RJL RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2001 (23 years ago)
Entity Number: 2697861
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVENUE, SUITE 1901, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RJL RESOURCES, INC., CONNECTICUT 0865767 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RJL RESOURCES, INC. INCENTIVE SAVINGS PLAN 2023 134199316 2024-06-26 RJL RESOURCES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 2126845666
Plan sponsor’s address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing JEANNETTE G. LICALZI
RJL RESOURCES, INC. INCENTIVE SAVINGS PLAN 2022 134199316 2023-10-15 RJL RESOURCES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 2126845666
Plan sponsor’s address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing JEANNETTE G. LICALZI
RJL RESOURCES, INC. INCENTIVE SAVINGS PLAN 2021 134199316 2022-07-08 RJL RESOURCES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 2126845666
Plan sponsor’s address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing JEANNETTE G. LICALZI
RJL RESOURCES, INC. INCENTIVE SAVINGS PLAN 2020 134199316 2021-10-01 RJL RESOURCES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 2126845666
Plan sponsor’s address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing JEANNETTE G. LICALZI
RJL RESOURCES, INC. INCENTIVE SAVINGS PLAN 2019 134199316 2020-10-13 RJL RESOURCES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 2126845666
Plan sponsor’s address 370 LEXINGTON AVENUE, SUITE 1901, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JEANNETTE LICALZI

DOS Process Agent

Name Role Address
RJL RESOURCES, INC. DOS Process Agent 370 LEXINGTON AVENUE, SUITE 1901, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT J LICALZI Chief Executive Officer 370 LEXINGTON AVENUE, SUITE 1901, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-06-19 2015-11-02 Address 286 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-06-19 2015-11-02 Address 286 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-06-19 2015-11-02 Address 286 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-03-08 2012-06-19 Address 60 EAST 42ND ST STE 1262, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2004-03-08 2012-06-19 Address 60 EAST 42ND ST SUITE 1262, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2001-11-23 2001-11-27 Name RJL STAFFING RESOURCES, INC.
2001-11-09 2001-11-23 Name RJL STAFFING, INC.
2001-11-09 2012-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191211060452 2019-12-11 BIENNIAL STATEMENT 2019-11-01
171102006282 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007883 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131115006283 2013-11-15 BIENNIAL STATEMENT 2013-11-01
120619002608 2012-06-19 BIENNIAL STATEMENT 2011-11-01
051230002059 2005-12-30 BIENNIAL STATEMENT 2005-11-01
040308002969 2004-03-08 BIENNIAL STATEMENT 2003-11-01
011127000111 2001-11-27 CERTIFICATE OF AMENDMENT 2001-11-27
011123000114 2001-11-23 CERTIFICATE OF AMENDMENT 2001-11-23
011109000322 2001-11-09 CERTIFICATE OF INCORPORATION 2001-11-09

Date of last update: 06 Feb 2025

Sources: New York Secretary of State