Name: | COJAM CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2013 (12 years ago) |
Entity Number: | 4432090 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 3725 Hunters Point Ave, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CORTAZAR | Chief Executive Officer | 21 TRIPLE OAK LANE, SAINT JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3725 Hunters Point Ave, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 21 TRIPLE OAK LANE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-02 | 2025-01-02 | Address | PO BOX 1383, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-30 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005853 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
161108006658 | 2016-11-08 | BIENNIAL STATEMENT | 2015-07-01 |
130717000192 | 2013-07-17 | CERTIFICATE OF INCORPORATION | 2013-07-17 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State