Name: | JCJ CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1995 (30 years ago) |
Date of dissolution: | 24 Aug 2009 |
Entity Number: | 1911942 |
ZIP code: | 07645 |
County: | Orange |
Place of Formation: | New York |
Address: | 221 GRAND AVE, MONTVALE, NJ, United States, 07645 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ANTONACCIO | DOS Process Agent | 221 GRAND AVE, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
JOHN ANTONACCIO | Chief Executive Officer | C/O MEXCELLENT FOODS INC., 221 GRAND AVE SUITE 105, MONTVALE, NJ, United States, 07645 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-11 | 1997-05-05 | Address | 221 GRAND AVENUE / SUITE 105, MONTVALE, NJ, 07645, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090824000492 | 2009-08-24 | CERTIFICATE OF DISSOLUTION | 2009-08-24 |
990610002090 | 1999-06-10 | BIENNIAL STATEMENT | 1999-04-01 |
970505002523 | 1997-05-05 | BIENNIAL STATEMENT | 1997-04-01 |
950411000251 | 1995-04-11 | CERTIFICATE OF INCORPORATION | 1995-04-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State