C.J. DESIGNS, INC.

Name: | C.J. DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3045697 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 WILLIAM ST STE 317, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 WILLIAM ST STE 317, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
VICKEN JARKESIAN | Chief Executive Officer | ALEX CENTRELLA, 200 WILLIAM ST_STE 317, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-27 | 2008-04-16 | Address | ALEX CENTRELLA, 200 WILLIAM ST_STE 317, PORT CHESTER, NY, 10573, 4620, USA (Type of address: Chief Executive Officer) |
2004-04-27 | 2006-04-27 | Address | 16A ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1950912 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080416002727 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
060427003298 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
040427000536 | 2004-04-27 | CERTIFICATE OF INCORPORATION | 2004-04-27 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State