Name: | RJ CAPITAL STRATEGIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2005 (20 years ago) |
Entity Number: | 3216922 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATT RICHARD JOHNSTON, SUITE 12C, 330 W. 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATT RICHARD JOHNSTON, SUITE 12C, 330 W. 56TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-15 | 2009-12-17 | Address | RJ CAPITAL STRATEGIES, 2373 BROADWAY, SUITE 333, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2005-06-10 | 2008-04-15 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-06-10 | 2008-04-15 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130705002181 | 2013-07-05 | BIENNIAL STATEMENT | 2013-06-01 |
110614002787 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
091217000120 | 2009-12-17 | CERTIFICATE OF CHANGE | 2009-12-17 |
090724002261 | 2009-07-24 | BIENNIAL STATEMENT | 2009-06-01 |
080415000912 | 2008-04-15 | CERTIFICATE OF CHANGE | 2008-04-15 |
050610000242 | 2005-06-10 | ARTICLES OF ORGANIZATION | 2005-06-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State