Name: | BJ ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1992 (33 years ago) |
Entity Number: | 1617063 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVENUE, SUITE 1000, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEATRICE YOUNG-LEHODEY | Chief Executive Officer | 230 PARK AVENUE, SUITE 1000, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 PARK AVENUE, SUITE 1000, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-08 | 2008-03-26 | Address | 230 PARK AVENUE, SUITE 1546B, NEW YORK, NY, 10169, 0007, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2008-03-26 | Address | 230 PARK AVENUE, SUITE 1546B, NEW YORK, NY, 10169, 0007, USA (Type of address: Principal Executive Office) |
1993-06-08 | 2008-03-26 | Address | 230 PARK AVENUE, SUITE 1546B, NEW YORK, NY, 10169, 0007, USA (Type of address: Service of Process) |
1992-03-02 | 1993-06-08 | Address | 1843 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120516002152 | 2012-05-16 | BIENNIAL STATEMENT | 2012-03-01 |
100414002600 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
080326002550 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
040416002210 | 2004-04-16 | BIENNIAL STATEMENT | 2004-03-01 |
020417002327 | 2002-04-17 | BIENNIAL STATEMENT | 2002-03-01 |
000412002251 | 2000-04-12 | BIENNIAL STATEMENT | 2000-03-01 |
980317002298 | 1998-03-17 | BIENNIAL STATEMENT | 1998-03-01 |
940405002510 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
930608002605 | 1993-06-08 | BIENNIAL STATEMENT | 1993-03-01 |
920302000185 | 1992-03-02 | CERTIFICATE OF INCORPORATION | 1992-03-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State