RNJ ELECTRONICS, INC.

Name: | RNJ ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1981 (44 years ago) |
Entity Number: | 702507 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 202 NEW HWY, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 119 BYRON ROAD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF MUTTERPERL | Chief Executive Officer | 202 NEW HIGHWAY, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
RNJ ELECTRONICS, INC. | DOS Process Agent | 202 NEW HWY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2021-05-03 | Address | 119 BYRON RD, MERRICK, NY, 11701, USA (Type of address: Service of Process) |
2003-04-28 | 2019-05-01 | Address | 202 NEW HIGHWAY / BOX 667, AMITYVILLE, NY, 11701, 0667, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 2019-05-01 | Address | 202 NEW HIGHWAY, PO BOX 667, AMITYVILLE, NY, 11701, 0667, USA (Type of address: Service of Process) |
1997-05-12 | 2019-05-01 | Address | 202 NEW HIGHWAY, PO BOX 667, AMITYVILLE, NY, 11701, 0667, USA (Type of address: Principal Executive Office) |
1992-11-25 | 2003-04-28 | Address | 2 BONNIE CT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061171 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061456 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006404 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006419 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506007018 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State