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