Search icon

SRJM, INC.

Company Details

Name: SRJM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2003 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2991496
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1620 EAST 2ND ST APT 6C, BROOKLYN, NY, United States, 11230
Principal Address: 1620 EAST 2ND ST APT 6-C, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1620 EAST 2ND ST APT 6C, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
RITA GOLDSTRTEYN Chief Executive Officer 1620 EAST 2ND ST APT 6C, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2006-01-26 2008-04-01 Address 1620 EAST 2ND ST APT 6-C, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2003-12-22 2008-04-01 Address 1620 EAST 2ND ST., APT 6-C, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2149285 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080401002547 2008-04-01 BIENNIAL STATEMENT 2007-12-01
060126002980 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031222000927 2003-12-22 CERTIFICATE OF INCORPORATION 2003-12-22

Date of last update: 19 Jan 2025

Sources: New York Secretary of State