Search icon

CRAJIL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROGER ROSEN Chief Executive Officer 15 HAMILTON AVENUE, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 HAMILTON AVENUE, MORRISTOWN, AL, United States, 07960

History

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)

Filings

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