Name: | RJK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2002 (23 years ago) |
Date of dissolution: | 21 Feb 2023 |
Entity Number: | 2818764 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 16 CAMBRIDGE RD, SCARSDALE, NY, United States, 10583 |
Address: | 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROBERT KESTENBAUM | DOS Process Agent | 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ROBERT J KESTENBAUM | Chief Executive Officer | 16 CAMBRIDGE RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2023-02-22 | Address | 16 CAMBRIDGE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 500 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-02-21 | 2023-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-01 | 2023-02-22 | Address | 500 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2016-10-03 | 2023-02-22 | Address | 16 CAMBRIDGE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230222000714 | 2023-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-21 |
230222000718 | 2023-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-21 |
201001060189 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181003006666 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003007181 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State