Name: | RJSACCO & COMPANY LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 09 Dec 2011 (13 years ago) |
Date of dissolution: | 10 May 2022 |
Entity Number: | 4174675 |
ZIP code: | 08540 |
County: | Blank |
Place of Formation: | New Jersey |
Address: | 300 CARNEGIE CENTER, SUITE 240, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH SACCO | DOS Process Agent | 300 CARNEGIE CENTER, SUITE 240, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-21 | 2022-05-10 | Address | 300 CARNEGIE CENTER, SUITE 240, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2013-07-17 | 2022-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-12-09 | 2018-06-21 | Address | 73 ALEXANDRIA DRIVE, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220510000321 | 2021-09-27 | NOTICE OF WITHDRAWAL | 2021-09-27 |
180621002050 | 2018-06-21 | FIVE YEAR STATEMENT | 2016-12-01 |
RV-2253162 | 2017-07-26 | REVOCATION OF REGISTRATION | 2017-07-26 |
130717000007 | 2013-07-17 | CERTIFICATE OF AMENDMENT | 2013-07-17 |
111209000207 | 2011-12-09 | NOTICE OF REGISTRATION | 2011-12-09 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State