Search icon

JOJI, INC.

Company Details

Name: JOJI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536760
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 380 LEXINGTON AVENUE, NEW YORK, NY, United States, 10168
Principal Address: C/O BELL & COMPANY, 380 LEXINGTON AVENUE, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BELL & COMPANY DOS Process Agent 380 LEXINGTON AVENUE, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
CARY FUKUNAGA Chief Executive Officer C/O BELL & COMPANY, 380 LEXINGTON AVENUE, NEW YORK, NY, United States, 10168

Form 5500 Series

Employer Identification Number (EIN):
260443632
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors DBA Name:
C/O BELL & COMPANY
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-28 2023-06-28 Address C/O BELL & COMPANY, 380 LEXINGTON AVENUE, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address C/O RAICH ENDE MALTER & CO LLP, 1375 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-06-28 Address 1375 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-06-14 2023-06-28 Address C/O RAICH ENDE MALTER & CO LLP, 1375 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-03-30 2021-06-03 Address 1375 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628004889 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210603061606 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190710061166 2019-07-10 BIENNIAL STATEMENT 2019-06-01
170614006343 2017-06-14 BIENNIAL STATEMENT 2017-06-01
170330000853 2017-03-30 CERTIFICATE OF CHANGE 2017-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State