Name: | NOJAIM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 2002 (23 years ago) |
Date of dissolution: | 19 Nov 2019 |
Entity Number: | 2733239 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5316 COBBLER WAY, CAMILLUS, NY, United States, 13031 |
Principal Address: | 307 GIFFORD ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL C NOJAIM | DOS Process Agent | 5316 COBBLER WAY, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
PAUL C NOJAIM | Chief Executive Officer | 5316 COBBLER WAY, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-09 | 2010-04-14 | Address | 5316 COBBLER WAY, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2006-03-09 | 2010-04-14 | Address | 5316 COBBLER WAY, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2004-02-20 | 2006-03-09 | Address | 4506 WILDERNESS WAY, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
2004-02-20 | 2006-03-09 | Address | 4506 WILDERNESS WAY, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
2002-02-20 | 2004-02-20 | Address | 36 WEST MAIN ST SUITE 500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191119000130 | 2019-11-19 | CERTIFICATE OF DISSOLUTION | 2019-11-19 |
140408002014 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120320002441 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100414002710 | 2010-04-14 | BIENNIAL STATEMENT | 2010-02-01 |
080208003157 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State