Search icon

RJM ACQUISITIONS LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RJM ACQUISITIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Cancelled
Date Formed: 22 Jul 2008
Branch of: RJM ACQUISITIONS LLC, NEW YORK (Company Number 2650586)
Business ALEI: 0944946
Business address: 575 UNDERHILL BLVD, STE 224, SYOSSET, NY, 11791
Office jurisdiction address: 575 UNDERHILL BLVD STE 224, SYOSSET, NY, 11791,
Place of Formation: NEW YORK
E-Mail: smatte@rjmacq.com

Officer

Name Role Business address Residence address
NEIL MATTE Officer 575 UNDERHILL BLVD, SUITE 224, SYOSSET, NY, 11791, United States 11 PLEASANT LANE, OYSTER BAY COVE, NY, 11771, United States
SCOTT MATTE Officer 575 UNDERHILL BLVD, SUITE 224, SYOSSET, NY, 11791, United States 60 NORTHGATE DRIVE, SYOSSET, NY, 11791, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005340793 2015-05-11 - Withdrawal Statement of Withdrawal Registration -
0005131064 2014-06-24 - Annual Report Annual Report 2014
0004879322 2013-06-17 - Annual Report Annual Report 2013
0004685691 2012-07-12 - Annual Report Annual Report 2012
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0004588305 2011-06-28 - Annual Report Annual Report 2011
0004248763 2010-07-21 - Annual Report Annual Report 2010
0003963354 2009-07-08 - Annual Report Annual Report 2009
0003737602 2008-07-22 - Business Registration Certificate of Registration -

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0801291 Consumer Credit 2008-08-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-08-01
Termination Date 2009-02-25
Fee Status FP
Status Terminated

Parties

Name KENNEDY
Role Plaintiff
Name RJM ACQUISITIONS LLC
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information