Name: | FOUR J CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1989 (36 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 1325795 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 875 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAE CHUN LEE | Chief Executive Officer | 875 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-22 | 2022-04-08 | Address | 875 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2011-02-22 | 2022-04-08 | Address | 875 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
1994-04-08 | 2011-02-22 | Address | 875 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office) |
1994-04-08 | 2011-02-22 | Address | 875 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
1994-04-08 | 2011-02-22 | Address | 875 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220408000971 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
130308002045 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110222002181 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090218002436 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070326003032 | 2007-03-26 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State