Search icon

EAJD ENTERPRISES INC.

Company Details

Name: EAJD ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 2016 (9 years ago)
Date of dissolution: 15 Dec 2022
Entity Number: 4972550
ZIP code: 10605
County: New York
Place of Formation: New York
Address: 333 MAMARONECK AVENUE, #381, WHITE PLAINS, NY, United States, 10605
Principal Address: 333 MAMARONECK AVE # 381, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 MAMARONECK AVENUE, #381, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
ELANA FRANKEL Chief Executive Officer 333 MAMARONECK AVENUE #381, WHITE PLAINS, NY, United States, 10605

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001698584
Phone:
(914) 648-0570

Latest Filings

Form type:
D
File number:
021-281259
Filing date:
2017-02-24
File:

History

Start date End date Type Value
2020-07-21 2023-04-02 Address 333 MAMARONECK AVENUE #381, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2016-12-12 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2016-12-12 2023-04-02 Address 333 MAMARONECK AVENUE, #381, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2016-07-05 2016-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-05 2016-12-12 Address 3 W. 35TH ST., FL. 6, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230402000084 2022-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-15
200721060578 2020-07-21 BIENNIAL STATEMENT 2020-07-01
170131000106 2017-01-31 CERTIFICATE OF AMENDMENT 2017-01-31
161212000514 2016-12-12 CERTIFICATE OF AMENDMENT 2016-12-12
160705010112 2016-07-05 CERTIFICATE OF INCORPORATION 2016-07-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State