R.J. Acquisition Corp. Overview
R.J. Acquisition Corp. filed as a Domestic Corporation in the State of Nevada on Thursday, October 15, 1992 and is approximately thirty-two years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
R.J. Acquisition Corp.
Network Visualizer
Advertisements
Key People
Who own R.J. Acquisition Corp.
Name | |
---|---|
Joseph M. Demarco 3 |
President
Director
|
Roger Keech |
Director
Chief Executive Officer
NonDir
NonTreas
CEO
Treasurer
|
Joseph M. De Marco |
NonPres
NonSec
President
Secretary
|
Known Addresses for R.J. Acquisition Corp.
Corporate Filings for R.J. Acquisition Corp.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10347106 |
Date Filed: | Friday, January 27, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 01714388 |
Date Filed: | Wednesday, October 21, 1992 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C11227-1992 |
Date Filed: | Thursday, October 15, 1992 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Dissolution By Proclamation / Annul |
State: | New York |
Foreign State: | Nevada |
County: | New York |
State ID: | 1686636 |
Date Filed: | Friday, December 11, 1992 |
Date Expired: | Wednesday, January 28, 2009 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/15/1992 | Articles of Incorporation | ||
12/11/1992 | Name History/Actual | R.J. Acquisition Corp. | |
12/11/1992 | Name History/Actual | R.J. Acquisition Corp. | |
12/11/1992 | Name History/Fictitious | Ad Art Company of California | |
12/11/1992 | Name History/Fictitious | Ad Art Company of California | |
1/27/1995 | Application For Certificate Of Authority | ||
2/13/1995 | Assumed Name Certificate | ||
2/13/1995 | Certificate of Assumed Business Name | ||
12/18/1997 | Annual List | ||
11/24/1998 | Annual List | ||
8/20/1999 | Tax Forfeiture | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/15/1999 | Application For Reinstatement | ||
11/15/1999 | Reinstatement | ||
2/2/2000 | Annual List | ||
9/20/2000 | Annual List | ||
9/27/2001 | Annual List | ||
9/16/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/23/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
10/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/16/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/21/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/6/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/20/2009 | Annual List | ||
9/25/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/18/2010 | Annual List | ||
8/18/2011 | Annual List | ||
8/20/2012 | Annual List | ||
10/11/2013 | Annual List | ||
9/19/2014 | Annual List | ||
8/18/2015 | Annual List | ||
8/30/2016 | Annual List | ||
10/5/2017 | Annual List | ||
10/10/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for R.J. Acquisition Corp..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for R.J. Acquisition Corp. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
1
Known Addresses
These addresses are known to be associated with R.J. Acquisition Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records