Name: | RJN INVESTIGATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2015 (10 years ago) |
Entity Number: | 4786746 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | California |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Principal Address: | 360 E. 1st Street, Suite 696, Tustin, CA, United States, 92780 |
Name | Role | Address |
---|---|---|
ROBERT NAGLE | Chief Executive Officer | 360 E. 1ST STREET, SUITE 696, TUSTIN, CA, United States, 92780 |
Name | Role | Address |
---|---|---|
RJN INVESTIGATIONS, INC. | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | P.O. BOX 55451, RIVERSIDE, CA, 92517, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 360 E. 1ST STREET, SUITE 696, TUSTIN, CA, 92780, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-30 | Address | P.O. BOX 55451, RIVERSIDE, CA, 92517, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2025-01-29 | 2025-01-29 | Address | P.O. BOX 55451, RIVERSIDE, CA, 92517, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-01-25 | 2025-01-29 | Address | 360 EAST FIRST STREET, STE 696, TUSTIN, CA, 92780, USA (Type of address: Service of Process) |
2017-07-13 | 2025-01-29 | Address | P.O. BOX 55451, RIVERSIDE, CA, 92517, USA (Type of address: Chief Executive Officer) |
2015-07-09 | 2021-01-25 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017563 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
250129001898 | 2025-01-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-28 |
210730002350 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
210125000108 | 2021-01-25 | CERTIFICATE OF CHANGE | 2021-01-25 |
190722060274 | 2019-07-22 | BIENNIAL STATEMENT | 2019-07-01 |
170713006388 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150709000178 | 2015-07-09 | APPLICATION OF AUTHORITY | 2015-07-09 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State