Name: | CEJUST MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1985 (40 years ago) |
Entity Number: | 981878 |
ZIP code: | 33434 |
County: | New York |
Place of Formation: | New York |
Address: | 21217 CLUBSIDE DRIVE, UNIT A, BOCA RATON, FL, United States, 33434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CEJUST MANAGEMENT, INC. | DOS Process Agent | 21217 CLUBSIDE DRIVE, UNIT A, BOCA RATON, FL, United States, 33434 |
Name | Role | Address |
---|---|---|
STEPHEN BLANK | Chief Executive Officer | 21217 CLUBSIDE DRIVE, UNIT A, BOCA RATON, FL, United States, 33434 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-08 | 2015-03-19 | Address | 30 SNODEN LANE, WATCHUNG, NJ, 07069, 6253, USA (Type of address: Service of Process) |
2005-04-08 | 2015-03-19 | Address | 30 SNODEN LANE, WATCHUNG, NJ, 07069, 6253, USA (Type of address: Chief Executive Officer) |
2005-04-08 | 2015-03-19 | Address | 30 SNODEN LANE, WATCHUNG, NJ, 07069, 6253, USA (Type of address: Principal Executive Office) |
1997-04-16 | 2005-04-08 | Address | 30 SNODEN LANE, WATCHUNG, NJ, 07060, USA (Type of address: Service of Process) |
1997-04-16 | 2005-04-08 | Address | 30 SNODEN LANE, WATCHUNG, NJ, 07060, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170308006054 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
150319006043 | 2015-03-19 | BIENNIAL STATEMENT | 2015-03-01 |
130311006240 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110331003101 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090317002427 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State