Name: | RM & J GOMES PROPERTIES, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2011 (14 years ago) |
Date of dissolution: | 10 May 2019 |
Entity Number: | 4122085 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | JEAN GOMES, 4310 AVE D, 2ND FL, BROOKLYN, NY, United States, 11203 |
Principal Address: | 4310 AVE D, 2ND FL, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JEAN GOMES, 4310 AVE D, 2ND FL, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
JEAN GOMES | Chief Executive Officer | 4310 AVE D, 2ND FL, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-25 | 2013-10-15 | Address | JEAN GOMES, 4310 AVENUE D FLR 2, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190510000164 | 2019-05-10 | CERTIFICATE OF DISSOLUTION | 2019-05-10 |
131015002224 | 2013-10-15 | BIENNIAL STATEMENT | 2013-07-01 |
110725000389 | 2011-07-25 | CERTIFICATE OF INCORPORATION | 2011-07-25 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State