Name: | THEJUS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1978 (47 years ago) |
Entity Number: | 518279 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 3343 FULTON ST, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARANHALLI, CHANDRAMOHAN | Chief Executive Officer | 3343 FULTON ST, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3343 FULTON ST, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-05 | 2000-09-22 | Address | 3343 FULTON ST, BROOKLYN, NY, 11208, 2003, USA (Type of address: Chief Executive Officer) |
1995-10-05 | 1998-09-30 | Address | 3343 FULTONST, BROOKLYN, NY, 11208, 2003, USA (Type of address: Service of Process) |
1978-10-27 | 1995-10-05 | Address | 622 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160114060 | 2016-01-14 | ASSUMED NAME LLC INITIAL FILING | 2016-01-14 |
141009007177 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
101022002215 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081015002152 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
061010002566 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State