Name: | RJM REST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1981 (44 years ago) |
Entity Number: | 728597 |
ZIP code: | 14772 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 265 MAIN STREET, RANDOLPH, NY, United States, 14772 |
Principal Address: | MARY JO RIDDELL, 265 MAIN STREET, RANDOLPH, NY, United States, 14772 |
Shares Details
Shares issued 100
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 MAIN STREET, RANDOLPH, NY, United States, 14772 |
Name | Role | Address |
---|---|---|
RUSSELL A. RIDDELL | Chief Executive Officer | 265 MAIN STREET, RANDOLPH, NY, United States, 14772 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-27 | 1993-10-12 | Address | 265 MAIN STREET, RANDOLPH, NY, 14772, USA (Type of address: Principal Executive Office) |
1992-10-27 | 1993-10-12 | Address | 265 MAIN STREET, RANDOLPH, NY, 14772, USA (Type of address: Service of Process) |
1981-10-19 | 1992-10-27 | Address | 265 MAIN ST., RANDOLPH, NY, 14772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111017002590 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091007002785 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071026002229 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
051121002512 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
030925002082 | 2003-09-25 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State