Search icon

NOJAIM, INC.

Company Details

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

DOS Process Agent

Name Role Address
PAUL C NOJAIM DOS Process Agent 5316 COBBLER WAY, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
PAUL C NOJAIM Chief Executive Officer 5316 COBBLER WAY, CAMILLUS, NY, United States, 13031

Form 5500 Series

Employer Identification Number (EIN):
611411026
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
46
Sponsors Telephone Number:

History

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)

Filings

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