Search icon

SRA ASSOCIATES OF NEW JERSEY

Company Details

Name: SRA ASSOCIATES OF NEW JERSEY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2000 (25 years ago)
Date of dissolution: 05 Dec 2017
Entity Number: 2508965
ZIP code: 08083
County: Albany
Place of Formation: New Jersey
Foreign Legal Name: SRA ASSOCIATES OF NEW JERSEY
Address: 401 MINNETONKA ROAD, HI-NELLA, NJ, United States, 08083
Principal Address: 401 MINNETONKA ROAD, HI NELLA, NJ, United States, 08083

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 MINNETONKA ROAD, HI-NELLA, NJ, United States, 08083

Chief Executive Officer

Name Role Address
JOHN C CHIARAVALLOTTI Chief Executive Officer 401 MINNETONKA ROAD, HI-NELLA, NJ, United States, 08083

History

Start date End date Type Value
2017-08-30 2017-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-30 2017-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-04-26 2017-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-04-11 2010-04-26 Address 401 MINNETONKA RD, HI-NELLA, NJ, 08083, USA (Type of address: Chief Executive Officer)
2008-04-11 2010-04-26 Address 401 MINNETONKA RD, HI NELLA, NJ, 08083, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171205000020 2017-12-05 SURRENDER OF AUTHORITY 2017-12-05
170830000462 2017-08-30 CERTIFICATE OF CHANGE 2017-08-30
160512007448 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140501007027 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120522002924 2012-05-22 BIENNIAL STATEMENT 2012-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State