Search icon

CEJA CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DONALD CARPENTER Chief Executive Officer 1437 S BOULDER #1250, TULSA, OK, United States, 74119

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1437 SOUTH BOULDER #1250, TULSA, OK, United States, 74119

History

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)

Filings

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