Search icon

LRJ ENTERPRISES, INC.

Company Details

Name: LRJ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2002 (23 years ago)
Date of dissolution: 17 Feb 2010
Entity Number: 2725441
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 64 ROUGE RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES L RYAN DOS Process Agent 64 ROUGE RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JAMES L RYAN Chief Executive Officer 64 ROUGE RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2002-01-30 2006-03-15 Address 64 ROUGE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100217000763 2010-02-17 CERTIFICATE OF DISSOLUTION 2010-02-17
060315003135 2006-03-15 BIENNIAL STATEMENT 2006-01-01
020130000538 2002-01-30 CERTIFICATE OF INCORPORATION 2002-01-30

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
126400.00
Total Face Value Of Loan:
126400.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State