Search icon

CDAJ CORP.

Company Details

Name: CDAJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1995 (30 years ago)
Date of dissolution: 28 May 2019
Entity Number: 1900588
ZIP code: 33433
County: Rockland
Place of Formation: New York
Address: 21635 FRONTENAC CT, BOCA RATON, FL, United States, 33433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SCHWARTZ Chief Executive Officer 21635 FRONTENAC CT, BOCA RATON, FL, United States, 33433

DOS Process Agent

Name Role Address
CDAJ CORP. DOS Process Agent 21635 FRONTENAC CT, BOCA RATON, FL, United States, 33433

History

Start date End date Type Value
2017-03-01 2019-03-06 Address 5 ASHLAWN AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2017-03-01 2019-03-06 Address 5 ASHLAWN AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2017-03-01 2019-03-06 Address 5 ASHLAWN AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1999-04-12 2017-03-01 Address 54 B KENNEDY DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1999-04-12 2017-03-01 Address 5 ASH LAWN AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190528001006 2019-05-28 CERTIFICATE OF DISSOLUTION 2019-05-28
190306060183 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007308 2017-03-01 BIENNIAL STATEMENT 2017-03-01
161014000413 2016-10-14 CERTIFICATE OF AMENDMENT 2016-10-14
150312006285 2015-03-12 BIENNIAL STATEMENT 2015-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State