Search icon

C.J.C. DEVELOPMENT, INC.

Company Details

Name: C.J.C. DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1992 (33 years ago)
Date of dissolution: 12 Apr 2022
Entity Number: 1652814
ZIP code: 10526
County: Westchester
Place of Formation: New York
Principal Address: 165 WACCABUC RD, GOLDENS BRIDGE, NY, United States, 10526
Address: 165 WACCABUC ROAD, GOLDENS BRIDGE, NY, United States, 10526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C.J.C. DEVELOPMENT, INC. DOS Process Agent 165 WACCABUC ROAD, GOLDENS BRIDGE, NY, United States, 10526

Chief Executive Officer

Name Role Address
GUS BONIELLO Chief Executive Officer 165 WACCABUC RD, GOLDENS BRIDGE, NY, United States, 10526

History

Start date End date Type Value
2020-07-08 2022-04-13 Address 165 WACCABUC ROAD, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process)
2018-07-10 2020-07-08 Address 165 WACCABUC ROAD, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process)
2012-08-07 2022-04-13 Address 165 WACCABUC RD, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
2004-08-09 2012-08-07 Address 165 WACCABUC RD, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
2000-07-31 2004-08-09 Address 165 WACCABUC RD, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220413000355 2022-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-12
200708060698 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180710006271 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160714006042 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140804007359 2014-08-04 BIENNIAL STATEMENT 2014-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State