Name: | JAJA HOME INSPECTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2013 (12 years ago) |
Date of dissolution: | 08 Mar 2021 |
Entity Number: | 4401455 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 33-70 PRINCE STREET, SUITE #CA-23, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33-70 PRINCE STREET, SUITE #CA-23, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-30 | 2014-06-26 | Name | JAJA CONSTRUCTION INC. |
2014-01-14 | 2015-01-06 | Address | 139-25 31ST ROAD 2D, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2013-05-10 | 2014-05-30 | Name | JAJA HOME INSPECTION INC. |
2013-05-10 | 2014-01-14 | Address | 63-16 39TH AVENUE, WOODSIDE, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210308000179 | 2021-03-08 | CERTIFICATE OF DISSOLUTION | 2021-03-08 |
150106000880 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
140626000407 | 2014-06-26 | CERTIFICATE OF AMENDMENT | 2014-06-26 |
140530000707 | 2014-05-30 | CERTIFICATE OF AMENDMENT | 2014-05-30 |
140114000297 | 2014-01-14 | CERTIFICATE OF CHANGE | 2014-01-14 |
130510000092 | 2013-05-10 | CERTIFICATE OF INCORPORATION | 2013-05-10 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State