Search icon

EJA & ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ERIC J ALOI Chief Executive Officer 217 ROUTE 130, BORDENTOWN, NJ, United States, 08505

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 ROUTE 130, BORDENTOWN, NJ, United States, 08505

History

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)

Filings

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