Search icon

RJS TECHNOLOGIES, INC.

Company Details

Name: RJS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1979 (46 years ago)
Date of dissolution: 14 Aug 2013
Entity Number: 581990
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 10 SUNSET DRIVE, PO BOX 42, LATHAM, NY, United States, 12110

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. STYCZYNSKI, SR. Chief Executive Officer 10 SUNSET DRIVE, PO BOX 42, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SUNSET DRIVE, PO BOX 42, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1993-09-28 2009-09-15 Address 10 SUNSET DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-09-28 2009-09-15 Address 10 SUNSET DRIVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-09-28 2009-09-15 Address 10 SUNSET DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1984-03-09 1993-09-28 Address 10 SUNSET DR., LATHAM, NY, 12110, USA (Type of address: Service of Process)
1979-09-18 1998-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20200224073 2020-02-24 ASSUMED NAME LLC INITIAL FILING 2020-02-24
130814001151 2013-08-14 CERTIFICATE OF DISSOLUTION 2013-08-14
110919002160 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090915002646 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070919002011 2007-09-19 BIENNIAL STATEMENT 2007-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State