Name: | C.J. ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1993 (32 years ago) |
Date of dissolution: | 10 May 2024 |
Entity Number: | 1702704 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 170 OLD COUNTRY RD, STE 308, MINEOLA, NY, United States, 11501 |
Principal Address: | 6 PARKRIDGE COURT, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. REILLY | DOS Process Agent | 170 OLD COUNTRY RD, STE 308, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JOHN M. REILLY | Chief Executive Officer | 6 PARKRIDGE COURT, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-28 | 2024-05-22 | Address | 170 OLD COUNTRY RD, STE 308, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2005-03-23 | 2013-02-28 | Address | 170 OLD COUNTRY RD / SUITE 308, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1999-04-08 | 2024-05-22 | Address | 6 PARKRIDGE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1999-04-08 | 2005-03-23 | Address | 146 OLD COUNTRY ROAD, MINEOLA, NY, 11724, USA (Type of address: Service of Process) |
1995-10-11 | 1999-04-08 | Address | 6 PARKRIDGE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522003809 | 2024-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-10 |
130228002548 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110301002287 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090127002250 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070307002551 | 2007-03-07 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State