Search icon

GOJCAJ REALTY CORP.

Company Details

Name: GOJCAJ REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1986 (39 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1090836
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3435 OLINVILLE AVENUE, BRONX, NY, United States, 10467
Principal Address: MARKO GOJCAJ, 193 CRISFIELD STREET, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3435 OLINVILLE AVENUE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
MARKO GOJCAJ Chief Executive Officer CENTRAL STATION, BOX 305, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1986-06-16 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-16 1993-10-28 Address 24 WEST KINGSBRIDGE RD, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1704029 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
980609002716 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960611002075 1996-06-11 BIENNIAL STATEMENT 1996-06-01
931028002377 1993-10-28 BIENNIAL STATEMENT 1993-06-01
B370477-4 1986-06-16 CERTIFICATE OF INCORPORATION 1986-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9804975 Foreclosure 1998-07-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-07-14
Termination Date 1998-09-11
Section 1452

Parties

Name FEDERAL HOME LOAN
Role Plaintiff
Name GOJCAJ REALTY CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State