Search icon

TOP JOB DEVELOPERS OF KJ INC.

Company Details

Name: TOP JOB DEVELOPERS OF KJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2901583
ZIP code: 10950
County: Kings
Place of Formation: New York
Address: 6 KARLIN BLVD, STE 112, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOEL GLANZ Chief Executive Officer 6 KARLIN BLVD, UNIT 201, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 KARLIN BLVD, STE 112, MONROE, NY, United States, 10950

History

Start date End date Type Value
2003-05-02 2007-03-09 Address 365 FLUSHING AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1919898 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
070309002680 2007-03-09 BIENNIAL STATEMENT 2006-05-01
070302000765 2007-03-02 CERTIFICATE OF AMENDMENT 2007-03-02
030502000079 2003-05-02 CERTIFICATE OF INCORPORATION 2003-05-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3100036008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TOP JOB DEVELOPERS OF KJ INC
Recipient Name Raw TOP JOB DEVELOPERS OF KJ INC
Recipient DUNS 794041090
Recipient Address 6 KARLIN BLVD STE 112, MONROE, ORANGE, NEW YORK, 10950-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State