CJAM CORP.

Name: | CJAM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1999 (26 years ago) |
Date of dissolution: | 21 May 2015 |
Entity Number: | 2394510 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 30 EAST 74TH ST, NEW YORK, NY, United States, 10021 |
Principal Address: | SALON 74, 30 EAST 74TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 EAST 74TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ADRIEN LEMASSON | Chief Executive Officer | 30 EAST 74TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-17 | 2013-07-31 | Address | 30 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-07-17 | 2013-07-31 | Address | SALON 74, 30 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1999-07-01 | 2005-09-16 | Address | 641 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150521000556 | 2015-05-21 | CERTIFICATE OF DISSOLUTION | 2015-05-21 |
130731002240 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110727002008 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090706002268 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070813003150 | 2007-08-13 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State