Search icon

RCJFLC MANAGEMENT INC.

Print

Details

Entity Number 3168351

Status Inactive

NameRCJFLC MANAGEMENT INC.

CountyOnondaga

Date of registration 24 Feb 2005 (20 years ago)

Date of dissolution 11 Jun 2019

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 50 STATE ST, CLAYTON, NY, United States, 13624

Address ZIP code 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

50 STATE ST, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address

JERAL FORGER

Chief Executive Officer

120 NORTH SHORE DRIVE, CLAYTON, NY, United States, 13624

History

Start date End date Type Value

2007-02-28

2017-02-02

Address

215 MERCIER AVE, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)

2005-02-24

2007-02-28

Address

5730 COMMONS PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190611000764

2019-06-11

CERTIFICATE OF DISSOLUTION

2019-06-11

170202006832

2017-02-02

BIENNIAL STATEMENT

2017-02-01

150209006059

2015-02-09

BIENNIAL STATEMENT

2015-02-01

130205007001

2013-02-05

BIENNIAL STATEMENT

2013-02-01

110309003010

2011-03-09

BIENNIAL STATEMENT

2011-02-01

090209002818

2009-02-09

BIENNIAL STATEMENT

2009-02-01

070228002114

2007-02-28

BIENNIAL STATEMENT

2007-02-01

050224000218

2005-02-24

CERTIFICATE OF INCORPORATION

2005-02-24

Date of last update: 08 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts