Name: | RJG DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2002 (23 years ago) |
Entity Number: | 2722558 |
ZIP code: | 64086 |
County: | Erie |
Place of Formation: | New York |
Address: | 25701 E MILTON THOMPSON RD, LEE'S SUMMIT, MO, United States, 64086 |
Principal Address: | DEBBIE GRIBBEN, 25 WOODRIDGE DRIVE, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. GOURLEY | DOS Process Agent | 25701 E MILTON THOMPSON RD, LEE'S SUMMIT, MO, United States, 64086 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT J. GOURLEY | Chief Executive Officer | 25701 E MILTON THOMPSON RD, LEE'S SUMMIT, MO, United States, 64086 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-03 | 2006-02-02 | Address | C/O DEBBIE GRIBBEWS, 25 WOODRIDGE DR, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
2002-02-19 | 2007-09-07 | Name | GRAPHIC DISTRIBUTORS, INC. |
2002-01-24 | 2002-02-19 | Name | GDI ACQUISITION, INC. |
2002-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-01-24 | 2004-02-03 | Address | 25701 MILTON THOMPSON ROAD, LEE'S SUMMIT, MO, 64063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34694 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070907000236 | 2007-09-07 | CERTIFICATE OF AMENDMENT | 2007-09-07 |
060202002620 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040203002370 | 2004-02-03 | BIENNIAL STATEMENT | 2004-01-01 |
020219000180 | 2002-02-19 | CERTIFICATE OF AMENDMENT | 2002-02-19 |
020124000086 | 2002-01-24 | CERTIFICATE OF INCORPORATION | 2002-01-24 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State