Search icon

RJE CANADA INC.

Company Details

Name: RJE CANADA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2010 (14 years ago)
Entity Number: 4034549
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: RJE CANADA, INC., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 33005 Roberts Court, Coburg, OR, United States, 97408

DOS Process Agent

Name Role Address
RJE CANADA INC. DOS Process Agent RJE CANADA, INC., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GARY R. MCQUEEN Chief Executive Officer 33005 ROBERTS COURT, COBURG, OR, United States, 97408

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 33005 ROBERTS COURT, COBURG, OR, 97408, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-10 Address 4315 METRO PARKWAY, SUITE 410, FT. MYERS, FL, 33916, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-05 2020-12-21 Address 33005 ROBERTS CT, COBURG, OR, 97408, USA (Type of address: Chief Executive Officer)
2014-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-03 2016-12-05 Address 4315 METRO PARKWAY, SUITE 410, FT. MYERS, FL, 33916, USA (Type of address: Chief Executive Officer)
2013-01-09 2014-12-03 Address 4315 METRO PARKWAY, SUITE 410, FT. MYERS, FL, 33916, USA (Type of address: Chief Executive Officer)
2013-01-09 2016-12-05 Address 4315 METRO PARKWAY, SUITE 410, FT. MYERS, FL, 33916, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241210002824 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221201000691 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201221060009 2020-12-21 BIENNIAL STATEMENT 2020-12-01
SR-56192 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56193 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181226006256 2018-12-26 BIENNIAL STATEMENT 2018-12-01
161205008394 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141203006933 2014-12-03 BIENNIAL STATEMENT 2014-12-01
130109006531 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101223000754 2010-12-23 APPLICATION OF AUTHORITY 2010-12-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State