Name: | EJA & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2011 |
Entity Number: | 2333810 |
ZIP code: | 08505 |
County: | Westchester |
Place of Formation: | New Jersey |
Address: | 217 ROUTE 130, BORDENTOWN, NJ, United States, 08505 |
Name | Role | Address |
---|---|---|
ERIC J ALOI | Chief Executive Officer | 217 ROUTE 130, BORDENTOWN, NJ, United States, 08505 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 ROUTE 130, BORDENTOWN, NJ, United States, 08505 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-15 | 2011-10-04 | Address | 217 ROUTE 130, BORDENTOWN, NJ, 08505, USA (Type of address: Service of Process) |
2001-02-09 | 2005-02-15 | Address | 2201 ROUTE 38, STE 610, CHERRY HILL, NJ, 08002, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2005-02-15 | Address | 2201 ROUTE 38, STE 610, CHERRY HILL, NJ, 08002, USA (Type of address: Principal Executive Office) |
2001-02-09 | 2005-02-15 | Address | ERIC J ALOI, PO BOX 8384, 2201 ROUTE 38, STE 610, CHERRY HILL, NJ, 08002, USA (Type of address: Service of Process) |
1999-01-12 | 2001-02-09 | Address | 2201 RT 38 SUITE 610, PO BOX 8384, CHERRY HILL, NJ, 08002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111004000653 | 2011-10-04 | SURRENDER OF AUTHORITY | 2011-10-04 |
110120002894 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090102002589 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070116002972 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050215002665 | 2005-02-15 | BIENNIAL STATEMENT | 2005-01-01 |
030110002485 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
021112000537 | 2002-11-12 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2002-11-12 |
DP-1624341 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
010209002403 | 2001-02-09 | BIENNIAL STATEMENT | 2001-01-01 |
990112000101 | 1999-01-12 | APPLICATION OF AUTHORITY | 1999-01-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State