Name: | RAN.-JAN. REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1981 (44 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 690123 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 409 STRATTON RD, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL FORREST SR. | DOS Process Agent | 409 STRATTON RD, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
RANDALL FORREST, SR. | Chief Executive Officer | 3036 GOLDEN HIND RD, CHESAPEAKE, VA, United States, 23321 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 2001-05-02 | Address | 409 STRATTON RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1981-04-02 | 1992-12-04 | Address | P.O. BOX 283, WYKAGLE STATION, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1720466 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010502002155 | 2001-05-02 | BIENNIAL STATEMENT | 2001-04-01 |
990427002419 | 1999-04-27 | BIENNIAL STATEMENT | 1999-04-01 |
921204002923 | 1992-12-04 | BIENNIAL STATEMENT | 1992-04-01 |
A753277-3 | 1981-04-02 | CERTIFICATE OF INCORPORATION | 1981-04-02 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State