Search icon

R J H HOLDING CORP.

Company Details

Name: R J H HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1978 (46 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 518150
ZIP code: 10007
County: Kings
Place of Formation: New York
Principal Address: 3085 EMMONS AVE, BROOKLYN, NY, United States, 11235
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL K BENOIMOWITZ ESQ DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
ANTHONY ZITO Chief Executive Officer 3085 EMMONS AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2001-03-02 2006-10-02 Address 2200 ROYCE ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2001-03-02 2006-10-02 Address 2200 ROYCE ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2001-03-02 2006-10-02 Address 299 BROADWAY, NEW YORK, NY, 11234, USA (Type of address: Service of Process)
1978-10-26 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-10-26 2001-03-02 Address KAZDIN & WEINSTEIN PC, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190220079 2019-02-20 ASSUMED NAME CORP INITIAL FILING 2019-02-20
DP-2245949 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
081014002205 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061002003030 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041129002355 2004-11-29 BIENNIAL STATEMENT 2004-10-01
030516000075 2003-05-16 ERRONEOUS ENTRY 2003-05-16
DP-1523583 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
010302002797 2001-03-02 BIENNIAL STATEMENT 2000-10-01
000821000038 2000-08-21 CERTIFICATE OF AMENDMENT 2000-08-21
000609000267 2000-06-09 ERRONEOUS ENTRY 2000-06-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State