Name: | V.J. ELECTRONIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2003 (22 years ago) |
Entity Number: | 2891249 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 89 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIJAY ALREJA | Chief Executive Officer | 89 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | 89 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2007-05-29 | 2023-12-28 | Address | 89 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2007-05-29 | 2023-12-28 | Address | 89 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2005-08-15 | 2007-05-29 | Address | 89 CARLOUGH RD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2005-08-15 | 2007-05-29 | Address | 89 CARLOUGH RD, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228001933 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
210816002084 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
201216060448 | 2020-12-16 | BIENNIAL STATEMENT | 2019-04-01 |
170208006455 | 2017-02-08 | BIENNIAL STATEMENT | 2015-04-01 |
130426002341 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State