Search icon

ROJAY WORLD FREIGHT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROJAY WORLD FREIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1996 (29 years ago)
Date of dissolution: 18 Jan 2013
Entity Number: 2088360
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: ONE INDUSTRIAL PLAZA, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE INDUSTRIAL PLAZA, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
JOSEPH HALES Chief Executive Officer UNIT 3 EASTERN RD., ALDERSHOT, HAMPSHIRE, United Kingdom, GU124-TD

History

Start date End date Type Value
1998-12-08 2008-11-12 Address UNIT 3 EASTERN RD., ALDERSHOT, HAMPSHIRE, GBR (Type of address: Chief Executive Officer)
1996-11-29 1998-12-08 Address ONE INDUSTRIAL PLAZA, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130118000295 2013-01-18 CERTIFICATE OF DISSOLUTION 2013-01-18
081112002413 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061027002394 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041222002072 2004-12-22 BIENNIAL STATEMENT 2004-11-01
021105002669 2002-11-05 BIENNIAL STATEMENT 2002-11-01

Court Cases

Court Case Summary

Filing Date:
2008-10-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
YOKODA COMPANY LTD.,
Party Role:
Plaintiff
Party Name:
ROJAY WORLD FREIGHT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State