Name: | CJS INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2007 (18 years ago) |
Entity Number: | 3508504 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 132 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
Address: | 254 west 31st street, 10th floor, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-382-2755
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER SPANO | Chief Executive Officer | 132 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 254 west 31st street, 10th floor, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
christopher j. spano | Agent | 254 west 31st street, 10th floor, NEW YORK, NY, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2004483-DCA | Active | Business | 2014-03-10 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042021060A12 | 2021-03-01 | 2021-04-01 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | LUDLOW STREET, MANHATTAN, FROM STREET RIVINGTON STREET TO STREET STANTON STREET |
M042021033A08 | 2021-02-02 | 2021-03-02 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | LUDLOW STREET, MANHATTAN, FROM STREET RIVINGTON STREET TO STREET STANTON STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-03 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-16 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-06 | 2022-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-11-24 | 2025-03-18 | Address | 132 W. 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000653 | 2025-02-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-12 |
151124002041 | 2015-11-24 | BIENNIAL STATEMENT | 2015-04-01 |
151110000412 | 2015-11-10 | CERTIFICATE OF CHANGE | 2015-11-10 |
070426000171 | 2007-04-26 | CERTIFICATE OF INCORPORATION | 2007-04-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3553001 | TRUSTFUNDHIC | INVOICED | 2022-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3553002 | RENEWAL | INVOICED | 2022-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
3256096 | TRUSTFUNDHIC | INVOICED | 2020-11-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256097 | RENEWAL | INVOICED | 2020-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
2912874 | RENEWAL | INVOICED | 2018-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
2912873 | TRUSTFUNDHIC | INVOICED | 2018-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2485492 | RENEWAL | INVOICED | 2016-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
2485491 | TRUSTFUNDHIC | INVOICED | 2016-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1939150 | TRUSTFUNDHIC | INVOICED | 2015-01-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1939151 | RENEWAL | INVOICED | 2015-01-13 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State