Search icon

CFJ SYSTEMS INC.

Company Details

Name: CFJ SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1986 (39 years ago)
Date of dissolution: 30 Apr 1998
Entity Number: 1081419
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 5 ODELL PLAZA, YONKERS, NY, United States, 10701
Address: ATTN: FRED ROMANO, 5 ODELL PLAZA, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE BONANNO Chief Executive Officer 5 ODELL PLAZA, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: FRED ROMANO, 5 ODELL PLAZA, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1986-06-06 1994-06-07 Address 7 E. 67TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980430000402 1998-04-30 CERTIFICATE OF MERGER 1998-04-30
961220000420 1996-12-20 CERTIFICATE OF AMENDMENT 1996-12-20
961217000510 1996-12-17 CERTIFICATE OF MERGER 1996-12-17
960619002102 1996-06-19 BIENNIAL STATEMENT 1996-06-01
940607002200 1994-06-07 BIENNIAL STATEMENT 1993-06-01
B367076-4 1986-06-06 CERTIFICATE OF INCORPORATION 1986-06-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9707192 Other Contract Actions 1997-09-25 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1997-09-25
Termination Date 1999-06-25
Date Issue Joined 1999-01-13
Pretrial Conference Date 1997-12-19
Trial Begin Date 1999-06-21
Trial End Date 1999-06-24
Section 1332

Parties

Name CFJ SYSTEMS INC.
Role Plaintiff
Name LUNG HWA ELECTRONICS
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State