Search icon

CJUSA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 WEST 30TH STREET, SUITE 300, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LAWRENCE LEE Chief Executive Officer 115 WEST 30TH STREET, SUITE 300, NEW YORK, NY, United States, 10001

History

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)

Filings

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