Search icon

R E J CORP.

Company Details

Name: R E J CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1984 (41 years ago)
Entity Number: 922674
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 250 DAVID COURT, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R E J CORP. DOS Process Agent 250 DAVID COURT, CALVERTON, NY, United States, 11933

Chief Executive Officer

Name Role Address
GREGORY GOODALE Chief Executive Officer 250 DAVID COURT, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 250 DAVID COURT, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2018-06-19 2024-01-15 Address 250 DAVID COURT, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2014-06-03 2024-01-15 Address 250 DAVID COURT, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2014-06-03 2018-06-19 Address 250 DAVID COURT, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2008-06-30 2014-06-03 Address 100 PRECISION DR STE 2, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240115000506 2024-01-15 BIENNIAL STATEMENT 2024-01-15
200622060410 2020-06-22 BIENNIAL STATEMENT 2020-06-01
180619006019 2018-06-19 BIENNIAL STATEMENT 2018-06-01
160614006039 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140603006192 2014-06-03 BIENNIAL STATEMENT 2014-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State