Entity Number 3949549
Status Active
NameRCJF HAMILTON PROPERTIES, INC.
CountyJefferson
Date of registration 13 May 2010 (14 years ago) 13 May 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 50 STATE STREET, CLAYTON, NY, United States, 13624
Address ZIP code 13624
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JERAL FORGER
Chief Executive Officer
50 STATE STREET, CLAYTON, NY, United States, 13624
RCJF HAMILTON PROPERTIES, INC.
DOS Process Agent
50 STATE STREET, CLAYTON, NY, United States, 13624
2024-05-07
2024-05-07
Address
120 NORTH SHORE DRIVE, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2024-05-07
2024-05-07
Address
50 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2018-05-03
2024-05-07
Address
120 NORTH SHORE DRIVE, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2012-06-25
2016-05-23
Address
50 STATE STREET, CLAYTO, NY, 13624, USA (Type of address: Principal Executive Office)
2012-06-25
2018-05-03
Address
215 MERCIER AVENUE, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2010-05-13
2024-05-07
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-13
2024-05-07
Address
50 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process)
240507003127
2024-05-07
BIENNIAL STATEMENT
2024-05-07
220516002392
2022-05-16
BIENNIAL STATEMENT
2022-05-01
200507060889
2020-05-07
BIENNIAL STATEMENT
2020-05-01
180503007435
2018-05-03
BIENNIAL STATEMENT
2018-05-01
160523006421
2016-05-23
BIENNIAL STATEMENT
2016-05-01
140515006213
2014-05-15
BIENNIAL STATEMENT
2014-05-01
120625002208
2012-06-25
BIENNIAL STATEMENT
2012-05-01
100513000681
2010-05-13
CERTIFICATE OF INCORPORATION
2010-05-13
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts