Name: | RJS REALTY MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2010 (15 years ago) |
Entity Number: | 3900473 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 303 5TH AVENUE STE 1608, NEW YORK, NY, United States, 10016 |
Principal Address: | 245 E 58TH ST, APT 27C, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JATIN SALUJA | Chief Executive Officer | 245 E 58TH ST, APT 27C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RAJEEV KAUL CPA PC | DOS Process Agent | 303 5TH AVENUE STE 1608, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-09 | 2014-02-21 | Address | 245 E 58TH ST, APT 27C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220920002445 | 2022-09-20 | BIENNIAL STATEMENT | 2022-01-01 |
141024000648 | 2014-10-24 | CERTIFICATE OF AMENDMENT | 2014-10-24 |
140221002021 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120409002236 | 2012-04-09 | BIENNIAL STATEMENT | 2012-01-01 |
100115000326 | 2010-01-15 | CERTIFICATE OF INCORPORATION | 2010-01-15 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State