Name: | MOJAMA ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1986 (38 years ago) |
Date of dissolution: | 05 Sep 2002 |
Entity Number: | 1111850 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 885 SECOND AVE, 26TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORGAN L. MILLER | Chief Executive Officer | 11 NORMANDY LANE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
KAMERMAN & SONIKER PC | DOS Process Agent | 885 SECOND AVE, 26TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-08 | 2000-11-14 | Address | 500 FIFTH AVE, STE 300, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
1998-09-08 | 2000-11-14 | Address | 500 FIFTH AVE, STE 300, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1993-05-17 | 1998-09-08 | Address | 500 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
1993-05-17 | 1998-09-08 | Address | 500 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1986-09-15 | 1993-05-17 | Address | 15 NORMANDY LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020905000524 | 2002-09-05 | CERTIFICATE OF DISSOLUTION | 2002-09-05 |
001114002646 | 2000-11-14 | BIENNIAL STATEMENT | 2000-09-01 |
980908002573 | 1998-09-08 | BIENNIAL STATEMENT | 1998-09-01 |
961028002097 | 1996-10-28 | BIENNIAL STATEMENT | 1996-09-01 |
931022003678 | 1993-10-22 | BIENNIAL STATEMENT | 1993-09-01 |
930517002391 | 1993-05-17 | BIENNIAL STATEMENT | 1992-09-01 |
B401309-3 | 1986-09-15 | CERTIFICATE OF INCORPORATION | 1986-09-15 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State