Name: | RJR TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1979 (45 years ago) |
Date of dissolution: | 22 Jan 2003 |
Entity Number: | 553261 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 551 MIDLAND AVE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 551 MIDLAND AVE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
RICHARD SALOMONE | Chief Executive Officer | 551 MIDLAND AVE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-16 | 2001-12-31 | Address | 1465 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
1997-12-16 | 2001-12-31 | Address | 1465 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
1997-12-16 | 2001-12-31 | Address | 1465 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1993-12-29 | 1997-12-16 | Address | 1465 HYLAN BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1993-12-29 | 1997-12-16 | Address | 1465 HYLAN BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180522074 | 2018-05-22 | ASSUMED NAME CORP INITIAL FILING | 2018-05-22 |
030122000188 | 2003-01-22 | CERTIFICATE OF DISSOLUTION | 2003-01-22 |
011231002184 | 2001-12-31 | BIENNIAL STATEMENT | 2001-12-01 |
000119002804 | 2000-01-19 | BIENNIAL STATEMENT | 1999-12-01 |
971216002314 | 1997-12-16 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State