Name: | CM & CJ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 2003 (22 years ago) |
Date of dissolution: | 07 Jul 2016 |
Entity Number: | 2879032 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 6604 AVENUE U, BROOKLYN, NY, United States, 11234 |
Principal Address: | 6604 AVE U, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6604 AVENUE U, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
CHARLES MAYO | Chief Executive Officer | 18 HUXLEY COURT, MARLBORO, NJ, United States, 07746 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160707000474 | 2016-07-07 | CERTIFICATE OF DISSOLUTION | 2016-07-07 |
130314006527 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110502002170 | 2011-05-02 | BIENNIAL STATEMENT | 2011-03-01 |
090310002472 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
050502002928 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
208859 | OL VIO | INVOICED | 2013-02-20 | 350 | OL - Other Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State