Name: | RJ CAPITAL CONSTRUCTION LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2016 (9 years ago) |
Entity Number: | 5002225 |
ZIP code: | 11366 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 660007, FRESH MEADOWS, NY, United States, 11366 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ABRAMOV | DOS Process Agent | PO BOX 660007, FRESH MEADOWS, NY, United States, 11366 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012023293B38 | 2023-10-20 | 2023-11-18 | PAVE STREET-W/ ENGINEERING & INSP FEE | HUNTINGTON STREET, BROOKLYN, FROM STREET COLUMBIA STREET TO STREET HICKS STREET |
B012023293B39 | 2023-10-20 | 2023-11-18 | PAVE STREET-W/ ENGINEERING & INSP FEE | HUNTINGTON STREET, BROOKLYN, FROM STREET COLUMBIA STREET TO STREET HICKS STREET |
B012023186C43 | 2023-07-05 | 2023-07-05 | RESET, REPAIR OR REPLACE CURB | HUNTINGTON STREET, BROOKLYN, FROM STREET COLUMBIA STREET TO STREET HICKS STREET |
B012023186C44 | 2023-07-05 | 2023-07-05 | RESET, REPAIR OR REPLACE CURB | HUNTINGTON STREET, BROOKLYN, FROM STREET COLUMBIA STREET TO STREET HICKS STREET |
B022023186C72 | 2023-07-05 | 2023-07-05 | OCCUPANCY OF ROADWAY AS STIPULATED | HUNTINGTON STREET, BROOKLYN, FROM STREET COLUMBIA STREET TO STREET HICKS STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-07 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-12 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-28 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-05 | 2023-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160901010054 | 2016-09-01 | CERTIFICATE OF INCORPORATION | 2016-09-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State