Name: | CJUSA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1999 (26 years ago) |
Date of dissolution: | 25 Jan 2008 |
Entity Number: | 2400299 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 115 WEST 30TH STREET, SUITE 300, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 WEST 30TH STREET, SUITE 300, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LAWRENCE LEE | Chief Executive Officer | 115 WEST 30TH STREET, SUITE 300, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-31 | 2007-07-30 | Address | 115 WEST 30TH STREET, SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2005-08-31 | 2007-07-30 | Address | 115 WEST 30TH STREET, SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-08-31 | 2007-07-30 | Address | 115 WEST 30TH STREET, SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-07-12 | 2005-08-31 | Address | 115 WEST 30TH ST, STE 700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-07-12 | 2005-08-31 | Address | 115 WEST 30TH ST, STE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-07-12 | 2005-08-31 | Address | 115 WEST 30TH ST, STE 700, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-07-20 | 2001-07-12 | Address | 115 WEST 30TH STREET, SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080125000879 | 2008-01-25 | CERTIFICATE OF DISSOLUTION | 2008-01-25 |
070730002362 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050831002195 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030722002633 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
010712002310 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
990720000433 | 1999-07-20 | CERTIFICATE OF INCORPORATION | 1999-07-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State