Name: | GJJA HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1954 (71 years ago) |
Date of dissolution: | 24 Dec 1982 |
Entity Number: | 93778 |
County: | New York |
Place of Formation: | New York |
Address: | 11 BROADWAY, NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
J. S. CORNELL CORPORATION | DOS Process Agent | 11 BROADWAY, NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1969-07-09 | 1974-08-07 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1954-03-12 | 1960-02-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C057364-2 | 1989-09-21 | ASSUMED NAME CORP INITIAL FILING | 1989-09-21 |
A933674-4 | 1982-12-24 | CERTIFICATE OF DISSOLUTION | 1982-12-24 |
A494755-3 | 1978-06-16 | CERTIFICATE OF AMENDMENT | 1978-06-16 |
A230530-3 | 1975-04-30 | CERTIFICATE OF AMENDMENT | 1975-04-30 |
A174140-4 | 1974-08-07 | CERTIFICATE OF AMENDMENT | 1974-08-07 |
785429-3 | 1969-09-30 | CERTIFICATE OF MERGER | 1969-10-01 |
768841-6 | 1969-07-09 | CERTIFICATE OF AMENDMENT | 1969-07-09 |
609841-6 | 1967-03-24 | CERTIFICATE OF AMENDMENT | 1967-03-24 |
202039 | 1960-02-18 | CERTIFICATE OF AMENDMENT | 1960-02-18 |
8689-14 | 1954-03-12 | CERTIFICATE OF INCORPORATION | 1954-03-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State