THE BAJAN GROUP, INC.
Headquarter
Name: | THE BAJAN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1990 (35 years ago) |
Date of dissolution: | 08 May 2023 |
Entity Number: | 1465509 |
ZIP code: | 12206 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 911 CENTRAL AVE., #101, ALBANY, NY, United States, 12206 |
Principal Address: | 1365 Clifton Park Road, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ACCUMERA LLC | DOS Process Agent | 911 CENTRAL AVE., #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
ANTHONY J LOMBARDO JR | Chief Executive Officer | 1365 CLIFTON PARK ROAD, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2023-05-08 | Address | 1365 CLIFTON PARK ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 2345 MAXON ROAD EXT, STE 7, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2022-10-31 | 2023-05-08 | Address | 2345 MAXON ROAD EXT, STE 7, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2022-10-31 | 2023-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-31 | 2022-10-31 | Address | 1365 CLIFTON PARK ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230508003628 | 2023-05-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-08 |
221031000328 | 2022-10-31 | RESTATED CERTIFICATE | 2022-10-31 |
220801000407 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
211213003320 | 2021-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-13 |
200803062814 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State