Name: | CJA ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2000 (24 years ago) |
Entity Number: | 2579751 |
ZIP code: | 11050 |
County: | Queens |
Place of Formation: | New York |
Address: | 78 BEACON HILL ROAD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
CJA ASSOCIATES, LLC | DOS Process Agent | 78 BEACON HILL ROAD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-20 | 2018-12-12 | Address | 35-06 169TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2007-03-19 | 2018-06-20 | Address | 78 BEACON HILL ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2003-04-16 | 2007-03-19 | Address | 1100 FRANKLIN AVE, STE 205, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2000-12-01 | 2003-04-16 | Address | 855 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221205001975 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201201062086 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181212006199 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
180620000646 | 2018-06-20 | CERTIFICATE OF CHANGE | 2018-06-20 |
161229006182 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State