Name: | RPJ ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1984 (41 years ago) |
Date of dissolution: | 26 Apr 2024 |
Entity Number: | 889775 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1852 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PUFAHL | Chief Executive Officer | 1852 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
ROBERT PUFAHL | DOS Process Agent | 1852 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-22 | 2024-05-07 | Address | 1852 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2004-01-07 | 2024-05-07 | Address | 1852 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2001-12-31 | 2004-01-07 | Address | 1852 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2001-12-31 | 2010-03-22 | Address | 1852 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1998-01-09 | 2001-12-31 | Address | 625 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507003518 | 2024-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-26 |
180130000163 | 2018-01-30 | CERTIFICATE OF AMENDMENT | 2018-01-30 |
140311002150 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120210002767 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100322002582 | 2010-03-22 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State