Search icon

EJAA CORP.

Company Details

Name: EJAA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1960 (64 years ago)
Date of dissolution: 12 Apr 2005
Entity Number: 133985
ZIP code: 07081
County: Nassau
Place of Formation: New York
Address: 27 MOHAWK DRIVE, SPRINGFIELD, NJ, United States, 07081

Shares Details

Shares issued 1000

Share Par Value 200

Type PAR VALUE

DOS Process Agent

Name Role Address
ELLIOT J AXELROD DOS Process Agent 27 MOHAWK DRIVE, SPRINGFIELD, NJ, United States, 07081

Chief Executive Officer

Name Role Address
ELLIOT J AXELROD Chief Executive Officer 27 MOHAWK DRIVE, SPRINGFIELD, NJ, United States, 07081

History

Start date End date Type Value
1995-04-26 2002-11-25 Address 27 MOHAWK DRIVE, SPRINGFIELD, NJ, 00000, USA (Type of address: Chief Executive Officer)
1995-04-26 2002-11-25 Address 27 MOHAWK DRIVE, SPRINGFIELD, NJ, 00000, USA (Type of address: Principal Executive Office)
1995-04-26 2002-11-25 Address 108-18 QUEENS BLVD, FOREST HILLS, NY, 11875, USA (Type of address: Service of Process)
1962-10-01 1995-04-26 Address 509 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1960-12-22 1966-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050412000927 2005-04-12 CERTIFICATE OF DISSOLUTION 2005-04-12
021125002303 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001208002323 2000-12-08 BIENNIAL STATEMENT 2000-12-01
981221002426 1998-12-21 BIENNIAL STATEMENT 1998-12-01
961223002440 1996-12-23 BIENNIAL STATEMENT 1996-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State