Name: | NJ EIGHTEEN, INC. OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1992 (33 years ago) |
Date of dissolution: | 03 Oct 2008 |
Entity Number: | 1617328 |
ZIP code: | 07922 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO BOX 313, BERKELEY HEIGHTS, NJ, United States, 07922 |
Principal Address: | STONEGATE, 10 INDIAN RUN, WATCHUNG, NJ, United States, 07069 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 313, BERKELEY HEIGHTS, NJ, United States, 07922 |
Name | Role | Address |
---|---|---|
ALAN M HAVESON | Chief Executive Officer | PO BOX 313, BERKELEY HEIGHTS, NJ, United States, 07922 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-12 | 2004-03-24 | Address | STONEGATE, 10 INDIAN RUN, WATCHUNG, NJ, 07060, 5472, USA (Type of address: Service of Process) |
2000-04-18 | 2004-03-24 | Address | STONEGATE, 10 INDIAN RUN, WATCHUNG, NJ, 07060, 5472, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2002-03-12 | Address | STONEGATE, 10 INDIAN RUN, WATCHUNG, NJ, 07060, 5472, USA (Type of address: Service of Process) |
1998-03-13 | 2000-04-18 | Address | PO BOX 778, 48 WESTFIELD AVENUE, ELIZABETH, NJ, 07207, 0778, USA (Type of address: Chief Executive Officer) |
1998-03-13 | 2000-04-18 | Address | PO BOX 778, 48 WESTFIELD AVENUE, ELIZABETH, NJ, 07207, 0778, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081003000083 | 2008-10-03 | CERTIFICATE OF DISSOLUTION | 2008-10-03 |
080313003129 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060324002154 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040324002688 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
020312002772 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State