CUP-A-JO, INC.

Name: | CUP-A-JO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1993 (32 years ago) |
Entity Number: | 1703051 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 382 ROUTE 59, SUITE 324, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 382 ROUTE 59, SUITE 324, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
JEFFREY COHEN | Chief Executive Officer | 382 ROUTE 59, SUITE 324, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-16 | 2017-02-09 | Address | 382 ROUTE 59, SUITE 324, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1999-02-11 | 2002-07-16 | Address | 100 RED SCHOOLHOUSE ROAD B-1, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office) |
1995-10-05 | 2002-07-16 | Address | 100 RED SCHOOLHOUSE ROAD B-1, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
1995-10-05 | 1999-02-11 | Address | 100 RED SCHOOLHOUSE ROAD B-1, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office) |
1995-10-05 | 2002-07-16 | Address | 100 RED SCHOOLHOUSE ROAD B-1, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204060124 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190325060262 | 2019-03-25 | BIENNIAL STATEMENT | 2019-02-01 |
170209006000 | 2017-02-09 | BIENNIAL STATEMENT | 2017-02-01 |
130207006016 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110304002870 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State