Name: | RJL RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2001 (24 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
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State