Search icon

RJG DISTRIBUTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT J. GOURLEY DOS Process Agent 25701 E MILTON THOMPSON RD, LEE'S SUMMIT, MO, United States, 64086

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT J. GOURLEY Chief Executive Officer 25701 E MILTON THOMPSON RD, LEE'S SUMMIT, MO, United States, 64086

History

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)

Filings

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