Search icon

RAJAR SOFTWARE SERVICES, INC.

Headquarter

Company Details

Name: RAJAR SOFTWARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1985 (40 years ago)
Entity Number: 980982
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 124 CASCADE ROAD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN KELLEY Chief Executive Officer 124 CASCADE ROAD, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 CASCADE ROAD, WARWICK, NY, United States, 10990

Links between entities

Type:
Headquarter of
Company Number:
F98000007119
State:
FLORIDA

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 124 CASCADE ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2023-08-24 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-07 2023-08-24 Address 124 CASCADE ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1994-04-07 2023-08-24 Address 124 CASCADE ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1988-07-15 1994-04-07 Address 124 CASCADE ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824001202 2023-08-24 BIENNIAL STATEMENT 2023-03-01
990506002218 1999-05-06 BIENNIAL STATEMENT 1999-03-01
970324002407 1997-03-24 BIENNIAL STATEMENT 1997-03-01
940407002524 1994-04-07 BIENNIAL STATEMENT 1994-03-01
B663300-2 1988-07-15 CERTIFICATE OF AMENDMENT 1988-07-15

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6800.00
Total Face Value Of Loan:
6800.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State