Name: | RILEY'S JOURNEYMAN SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 03 Mar 2016 (9 years ago) |
Entity Number: | 4906648 |
ZIP code: | 11228 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 2
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2024-03-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2023-08-10 | 2024-03-15 | Shares | Share type: PAR VALUE, Number of shares: 2, Par value: 0.001 |
2016-03-03 | 2023-08-10 | Shares | Share type: PAR VALUE, Number of shares: 2, Par value: 0.001 |
2016-03-03 | 2023-09-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-03-03 | 2023-09-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325000041 | 2024-03-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-03-15 |
230913002277 | 2023-08-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-08-10 |
160303000714 | 2016-03-03 | CERTIFICATE OF INCORPORATION | 2016-03-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State