Name: | TAJ INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1965 (60 years ago) |
Date of dissolution: | 30 Dec 2003 |
Entity Number: | 183595 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 50 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 35 GREENWAY NORTH, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SCHREIBER | DOS Process Agent | 50 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALBERT AMINI | Chief Executive Officer | 35 GREENWAY NORTH, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1965-01-20 | 1994-03-02 | Address | 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031230000472 | 2003-12-30 | CERTIFICATE OF DISSOLUTION | 2003-12-30 |
010201002430 | 2001-02-01 | BIENNIAL STATEMENT | 2001-01-01 |
C258451-2 | 1998-03-30 | ASSUMED NAME CORP INITIAL FILING | 1998-03-30 |
970423002073 | 1997-04-23 | BIENNIAL STATEMENT | 1997-01-01 |
940302002758 | 1994-03-02 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State