Search icon

ILJ CORP.

Company Details

Name: ILJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1997 (28 years ago)
Date of dissolution: 13 Mar 2009
Entity Number: 2113380
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 739 LAKESIDE DR, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERTAN KESICIER DOS Process Agent 739 LAKESIDE DR, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
ERTAN KESICIER Chief Executive Officer 739 LAKESIDE DR, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1999-05-19 2003-11-25 Address 100 MERRICK ROAD 216W, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer)
1999-05-19 2003-11-25 Address 100 MERRICK ROAD 216W, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Principal Executive Office)
1999-05-19 2003-11-25 Address 100 MERRICK ROAD 216W, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)
1997-02-14 1999-05-19 Address 73 PARMA ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090313000184 2009-03-13 CERTIFICATE OF DISSOLUTION 2009-03-13
050304002572 2005-03-04 BIENNIAL STATEMENT 2005-02-01
031125002535 2003-11-25 BIENNIAL STATEMENT 2003-02-01
990519002282 1999-05-19 BIENNIAL STATEMENT 1999-02-01
970214000277 1997-02-14 CERTIFICATE OF INCORPORATION 1997-02-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0006399 Marine Contract Actions 2000-10-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2000-10-26
Termination Date 2000-12-19
Section 0741
Status Terminated

Parties

Name MEDITERRANEAN SHIP
Role Plaintiff
Name ILJ CORP.
Role Defendant
0300889 Marine Contract Actions 2003-02-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2003-02-24
Termination Date 2003-04-14
Section 1101
Status Terminated

Parties

Name MAERSK SEALAND
Role Plaintiff
Name ILJ CORP.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State