Name: | NJR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1997 (28 years ago) |
Date of dissolution: | 15 Jul 2024 |
Entity Number: | 2156944 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 Fifth Ave, Suite #V240, new york, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEXIDA MEJIA | Chief Executive Officer | 244 FIFTH AVE, SUITE #V240, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NEXIDA MEJIA | DOS Process Agent | 244 Fifth Ave, Suite #V240, new york, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 244 FIFTH AVE, SUITE #V240, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | PO BOX 1173, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
2023-06-11 | 2024-07-30 | Address | 244 FIFTH AVE, SUITE #V240, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-11 | 2023-06-11 | Address | PO BOX 1173, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
2023-06-11 | 2023-06-11 | Address | 244 FIFTH AVE, SUITE #V240, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-11 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-11 | 2024-07-30 | Address | PO BOX 1173, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
2023-06-11 | 2024-07-30 | Address | 244 Fifth Ave, Suite #V240, new york, NY, 10001, USA (Type of address: Service of Process) |
2008-02-26 | 2011-12-19 | Address | 244 FIFTH AVE, SUITE N217, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-02-26 | 2023-06-11 | Address | PO BOX 1173, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730020787 | 2024-07-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-15 |
230611000684 | 2023-06-11 | BIENNIAL STATEMENT | 2023-06-01 |
220418003196 | 2022-04-18 | BIENNIAL STATEMENT | 2021-06-01 |
111219002555 | 2011-12-19 | BIENNIAL STATEMENT | 2011-06-01 |
100319003144 | 2010-03-19 | BIENNIAL STATEMENT | 2009-06-01 |
080226002030 | 2008-02-26 | BIENNIAL STATEMENT | 2007-06-01 |
050920002198 | 2005-09-20 | BIENNIAL STATEMENT | 2005-06-01 |
030605002362 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
020903002285 | 2002-09-03 | AMENDMENT TO BIENNIAL STATEMENT | 2001-06-01 |
010626002329 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State