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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1620 EAST 2ND ST APT 6C, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
RITA GOLDSTRTEYN | Chief Executive Officer | 1620 EAST 2ND ST APT 6C, BROOKLYN, NY, United States, 11230 |
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) |
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