Name: | CEJA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2001 (24 years ago) |
Date of dissolution: | 07 Jan 2020 |
Entity Number: | 2647997 |
ZIP code: | 74119 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 1437 SOUTH BOULDER #1250, TULSA, OK, United States, 74119 |
Principal Address: | 1437 S BOULDER #1250, TULSA, OK, United States, 74119 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONALD CARPENTER | Chief Executive Officer | 1437 S BOULDER #1250, TULSA, OK, United States, 74119 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1437 SOUTH BOULDER #1250, TULSA, OK, United States, 74119 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-31 | 2009-07-02 | Address | 6120 SOUTH YALE, SUITE 1800, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer) |
2003-06-12 | 2005-08-31 | Address | 6120 SOUTH YALE, STE 1800, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer) |
2003-06-12 | 2009-07-02 | Address | 6120 SOUTH YALE, STE 1800, TULSA, OK, 74136, USA (Type of address: Principal Executive Office) |
2001-06-07 | 2020-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-06-07 | 2020-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200107000692 | 2020-01-07 | SURRENDER OF AUTHORITY | 2020-01-07 |
191122000744 | 2019-11-22 | ERRONEOUS ENTRY | 2019-11-22 |
DP-1894729 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
090702002940 | 2009-07-02 | BIENNIAL STATEMENT | 2009-06-01 |
070717002037 | 2007-07-17 | BIENNIAL STATEMENT | 2007-06-01 |
050831002624 | 2005-08-31 | BIENNIAL STATEMENT | 2005-06-01 |
030612002070 | 2003-06-12 | BIENNIAL STATEMENT | 2003-06-01 |
010607000782 | 2001-06-07 | APPLICATION OF AUTHORITY | 2001-06-07 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State