C.J. JON, CORP.

Name: | C.J. JON, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1999 (26 years ago) |
Entity Number: | 2421819 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 130 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 10 WILDERNESS ROAD, NISSEQUOGUE, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALI GHAHREMANI | Chief Executive Officer | 130 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-04 | 2013-10-02 | Address | 45 EAST INDUSTRY COURT, DEER PATH, NY, 11729, USA (Type of address: Chief Executive Officer) |
2005-11-04 | 2013-10-02 | Address | 45 EAST INDUSTRY COURT, DEER PATH, NY, 11729, USA (Type of address: Service of Process) |
2001-08-23 | 2005-11-04 | Address | 45 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2001-08-23 | 2005-11-04 | Address | 10 WILDERNESS ROAD, NISSEQUOGUE, NY, 11780, USA (Type of address: Principal Executive Office) |
2001-08-23 | 2005-11-04 | Address | CHAMPION METAL & GLASS INC, 45 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220509001618 | 2022-05-09 | BIENNIAL STATEMENT | 2021-09-01 |
131002002068 | 2013-10-02 | BIENNIAL STATEMENT | 2013-09-01 |
111102003004 | 2011-11-02 | BIENNIAL STATEMENT | 2011-09-01 |
091204002517 | 2009-12-04 | BIENNIAL STATEMENT | 2009-09-01 |
070919002036 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State