Search icon

TAJA CORP.

Company Details

Name: TAJA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1995 (30 years ago)
Date of dissolution: 25 Jan 2019
Entity Number: 1934930
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1264 SECOND AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANNE PIAZZOLA Chief Executive Officer 1264 SECOND AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1264 SECOND AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2007-06-13 2017-06-27 Address 1264 SECOND AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2003-06-12 2007-06-13 Address 1264 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-07-06 2003-06-12 Address 1262 SECOND AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-07-11 2007-06-13 Address 1262 SECOND AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-07-11 2007-06-13 Address 1262 SECOND AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190125000775 2019-01-25 CERTIFICATE OF DISSOLUTION 2019-01-25
170627006051 2017-06-27 BIENNIAL STATEMENT 2017-06-01
150708006146 2015-07-08 BIENNIAL STATEMENT 2015-06-01
130701002028 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110627002157 2011-06-27 BIENNIAL STATEMENT 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208063 OL VIO INVOICED 2013-07-30 250 OL - Other Violation

Date of last update: 14 Mar 2025

Sources: New York Secretary of State