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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RJL RESOURCES, INC., CONNECTICUT | 0865767 | CONNECTICUT |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-26 |
Name of individual signing | JEANNETTE G. LICALZI |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
RJL RESOURCES, INC. | DOS Process Agent | 370 LEXINGTON AVENUE, SUITE 1901, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT J LICALZI | Chief Executive Officer | 370 LEXINGTON AVENUE, SUITE 1901, NEW YORK, NY, United States, 10017 |
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) |
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