Search icon

BJ ORGANIZATION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BEATRICE YOUNG-LEHODEY Chief Executive Officer 230 PARK AVENUE, SUITE 1000, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 PARK AVENUE, SUITE 1000, NEW YORK, NY, United States, 10169

History

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)

Filings

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