Name: | C&J MARKETING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1985 (39 years ago) |
Date of dissolution: | 20 Apr 2004 |
Entity Number: | 1046127 |
ZIP code: | 11733 |
County: | Nassau |
Place of Formation: | Nevada |
Address: | 4 OSPREY LANE, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
C & J HOLBROOK INC. | DOS Process Agent | 4 OSPREY LANE, SETAUKET, NY, United States, 11733 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER ESPOSITO | Chief Executive Officer | 4 OSPREY LANE, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2004-02-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-04-09 | 2004-02-18 | Address | 5005 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 2004-02-18 | Address | 5005 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
1985-12-27 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-27 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040420000186 | 2004-04-20 | CERTIFICATE OF TERMINATION | 2004-04-20 |
040218002621 | 2004-02-18 | BIENNIAL STATEMENT | 2003-12-01 |
030424000398 | 2003-04-24 | CERTIFICATE OF AMENDMENT | 2003-04-24 |
000112002026 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
990921001324 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State