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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 MINNETONKA ROAD, HI-NELLA, NJ, United States, 08083 |
Name | Role | Address |
---|---|---|
JOHN C CHIARAVALLOTTI | Chief Executive Officer | 401 MINNETONKA ROAD, HI-NELLA, NJ, United States, 08083 |
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) |
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