CJL, INC.

Name: | CJL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1994 (31 years ago) |
Date of dissolution: | 20 Aug 2021 |
Entity Number: | 1847136 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 21 MARTHA'S VINEYARD, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CJL, INC. | DOS Process Agent | 21 MARTHA'S VINEYARD, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J LANSKI | Chief Executive Officer | 21 MARTHA'S VINEYARD, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-12 | 2022-05-21 | Address | 21 MARTHA'S VINEYARD, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
2002-08-07 | 2020-08-12 | Address | 21 MARTHA'S VINEYARD, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
2002-08-07 | 2022-05-21 | Address | 21 MARTHA'S VINEYARD, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
1998-07-21 | 2002-08-07 | Address | 724 ROOSEVELT AVE, DUNKIRK, NY, 14048, 2320, USA (Type of address: Service of Process) |
1996-09-12 | 2002-08-07 | Address | 724 ROOSEVELT AVE, DUNKIRK, NY, 14048, 2320, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220521000180 | 2021-08-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-20 |
200812060155 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180801006960 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006187 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140808006242 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State