Name: | CAJOR MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1997 (28 years ago) |
Date of dissolution: | 29 May 2020 |
Entity Number: | 2158214 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 696 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 1 PARKWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 696 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
JORGE PAEZ | Chief Executive Officer | 695 DUTCHESS TURNPKIE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-26 | 2009-07-06 | Address | 40 NORTHWOOD RD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
2001-06-29 | 2013-07-19 | Address | 696 DUTCHESS TURNPKIE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2001-06-29 | 2005-08-26 | Address | 696 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1999-08-24 | 2001-06-29 | Address | 120 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1999-08-24 | 2001-06-29 | Address | 120 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200529000556 | 2020-05-29 | CERTIFICATE OF DISSOLUTION | 2020-05-29 |
130719002279 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
110719002743 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
090706002291 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070712002481 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State