Search icon

RJA CAPITAL, INC.

Headquarter

Company Details

Name: RJA CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2009 (15 years ago)
Date of dissolution: 13 Jan 2015
Entity Number: 3887464
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 475 ELLICOTT STREET,, APT 401, BUFFALO, NY, United States, 14203
Principal Address: 461 ELLICOTT ST, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 ELLICOTT STREET,, APT 401, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
ANTHONY COPPOLA Chief Executive Officer 461 ELLICOTT ST, BUFFALO, NY, United States, 14203

Links between entities

Type:
Headquarter of
Company Number:
000-072-171
State:
Alabama

Filings

Filing Number Date Filed Type Effective Date
150113000120 2015-01-13 CERTIFICATE OF DISSOLUTION 2015-01-13
120620000822 2012-06-20 CERTIFICATE OF AMENDMENT 2012-06-20
120118002405 2012-01-18 BIENNIAL STATEMENT 2011-12-01
091210000262 2009-12-10 CERTIFICATE OF INCORPORATION 2009-12-10

Court Cases

Court Case Summary

Filing Date:
2013-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BRADSHER
Party Role:
Plaintiff
Party Name:
RJA CAPITAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-03-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BLANDIN
Party Role:
Plaintiff
Party Name:
RJA CAPITAL, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State