Search icon

RJH DEVELOPMENT CORPORATION

Headquarter

Company Details

Name: RJH DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1979 (46 years ago)
Date of dissolution: 04 Nov 2019
Entity Number: 542137
ZIP code: 87506
County: New York
Place of Formation: New York
Address: 2 INDIAN PONY, SANTA FEE, NM, United States, 87506
Principal Address: 2 INDIAN PONY, SANTA FE, NM, United States, 87506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD HERTZ Chief Executive Officer 2 INDIAN PONY, SANTA FE, NM, United States, 87506

DOS Process Agent

Name Role Address
RICHARD HERTZ DOS Process Agent 2 INDIAN PONY, SANTA FEE, NM, United States, 87506

Links between entities

Type:
Headquarter of
Company Number:
0537266
State:
CONNECTICUT

History

Start date End date Type Value
1999-03-29 2003-03-20 Address 68 ESTATES DRIVE, SANTA FE, NM, 87501, USA (Type of address: Chief Executive Officer)
1999-03-29 2003-03-20 Address 68 ESTATES DRIVE, SANTA FE, NM, 87501, USA (Type of address: Principal Executive Office)
1996-11-20 1999-03-29 Address 25 RIVER ROAD DRIVE, PO BOX 579, ESSEX, CT, 06420, USA (Type of address: Principal Executive Office)
1996-11-20 1999-03-29 Address 25 RIVER ROAD DRIVE, PO BOX 579, ESSEX, CT, 06420, USA (Type of address: Chief Executive Officer)
1996-11-20 2007-03-29 Address 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104000853 2019-11-04 CERTIFICATE OF DISSOLUTION 2019-11-04
20170427034 2017-04-27 ASSUMED NAME CORP INITIAL FILING 2017-04-27
170302006866 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150320006264 2015-03-20 BIENNIAL STATEMENT 2015-03-01
130403006178 2013-04-03 BIENNIAL STATEMENT 2013-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State