Name: | RO-JAY PROPERTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1974 (51 years ago) |
Entity Number: | 339333 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | LEON JONES, 136 OAKLEY AVE, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 136 OAKLEY AVENUE, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON JONES | Chief Executive Officer | 136 OAKLEY AVENUE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LEON JONES, 136 OAKLEY AVE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 136 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-06-02 | 2025-03-31 | Address | LEON JONES, 136 OAKLEY AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1994-04-28 | 1998-06-02 | Address | 136 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1994-04-28 | 2025-03-31 | Address | 136 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331001277 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
120411002335 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100330002835 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080229003225 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060403002894 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State