Search icon

INJAWE INC.

Company Details

Name: INJAWE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2006 (19 years ago)
Entity Number: 3362522
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 809 ROGERS AVENUE, SUITE LL, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DINA JOHN DOS Process Agent 809 ROGERS AVENUE, SUITE LL, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
DINA JOHN Chief Executive Officer PO BOX 340137, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2016-09-27 2020-09-15 Address 809 ROGERS AVENUE, SUITE LL, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2008-06-23 2010-06-07 Address 809 ROGERS AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2006-05-15 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-15 2016-09-27 Address 105-21 AVENUE M, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915060524 2020-09-15 BIENNIAL STATEMENT 2020-05-01
180709006835 2018-07-09 BIENNIAL STATEMENT 2018-05-01
160927006113 2016-09-27 BIENNIAL STATEMENT 2016-05-01
140604006838 2014-06-04 BIENNIAL STATEMENT 2014-05-01
100607003154 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080623002478 2008-06-23 BIENNIAL STATEMENT 2008-05-01
060515000954 2006-05-15 CERTIFICATE OF INCORPORATION 2006-05-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403051 Foreclosure 2024-04-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-24
Termination Date 1900-01-01
Section 1332
Sub Section DF
Status Pending

Parties

Name FEDERAL NATIONAL MORTGAGE ASSO
Role Plaintiff
Name INJAWE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State