-
Home Page
›
-
Counties
›
-
Bronx
›
-
10462
›
-
C.C.J. INC.
Company Details
Name: |
C.C.J. INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 Nov 1996 (28 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
2082322 |
ZIP code: |
10462
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
1990 E. TREMONT AVE., BRONX, NY, United States, 10462 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1990 E. TREMONT AVE., BRONX, NY, United States, 10462
|
Chief Executive Officer
Name |
Role |
Address |
CLIFF CASMENTO
|
Chief Executive Officer
|
1990 E. TREMONT AVE., BRONX, NY, United States, 10462
|
History
Start date |
End date |
Type |
Value |
1996-11-06
|
2000-11-20
|
Address
|
1990 EAST TREMONT AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1694648
|
2004-06-30
|
DISSOLUTION BY PROCLAMATION
|
2004-06-30
|
001120002283
|
2000-11-20
|
BIENNIAL STATEMENT
|
2000-11-01
|
961106000660
|
1996-11-06
|
CERTIFICATE OF INCORPORATION
|
1996-11-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0502708
|
Insurance
|
2005-06-06
|
remanded to state court
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2005-06-06
|
Termination Date |
2006-08-30
|
Date Issue Joined |
2005-06-20
|
Section |
1441
|
Sub Section |
IN
|
Status |
Terminated
|
Parties
Name |
C.C.J. INC.
|
Role |
Plaintiff
|
|
Name |
MOUNT VERNON FIRE INSURANCE CO
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State