Name: | CRAJIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1995 (30 years ago) |
Date of dissolution: | 06 Dec 2023 |
Entity Number: | 1946781 |
ZIP code: | 07960 |
County: | New York |
Place of Formation: | New York |
Address: | 15 HAMILTON AVENUE, MORRISTOWN, AL, United States, 07960 |
Principal Address: | C/O ROGER ROSEN, MORRISTOWN, NJ, United States, 07960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER ROSEN | Chief Executive Officer | 15 HAMILTON AVENUE, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 HAMILTON AVENUE, MORRISTOWN, AL, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 15 HAMILTON AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 345 E 78TH ST, 2C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-12-21 | Address | 345 E 78TH ST, 2C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-08-08 | Address | 345 E 78TH ST, 2C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-12-21 | Address | 15 HAMILTON AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-08-08 | Address | 15 HAMILTON AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-08 | 2023-12-21 | Address | 15 HAMILTON AVENUE, MORRISTOWN, AL, 07960, USA (Type of address: Service of Process) |
2003-08-18 | 2023-08-08 | Address | 345 E 78TH ST, 2C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2023-08-08 | Address | 345 E 78TH ST, 2C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221002275 | 2023-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-06 |
230808003686 | 2023-08-08 | BIENNIAL STATEMENT | 2023-08-01 |
051215002065 | 2005-12-15 | BIENNIAL STATEMENT | 2005-08-01 |
030818002337 | 2003-08-18 | BIENNIAL STATEMENT | 2003-08-01 |
950810000210 | 1995-08-10 | CERTIFICATE OF INCORPORATION | 1995-08-10 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State