SNJ-2 CORP.
| Name: | SNJ-2 CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 11 Apr 1985 (40 years ago) |
| Entity Number: | 988536 |
| ZIP code: | 10924 |
| County: | Suffolk |
| Place of Formation: | New York |
| Address: | 55 ST JOHN STREET, GOSHEN, NY, United States, 10924 |
| Principal Address: | C/O ATLANTIC AVIATION, RTE 109, REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| LARRY ARKEN | Chief Executive Officer | C/O ATLANTIC AVIATION, RTE 109, REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735 |
| Name | Role | Address |
|---|---|---|
| BOB GREEN, ESQ. | DOS Process Agent | 55 ST JOHN STREET, GOSHEN, NY, United States, 10924 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2023-04-12 | 2023-04-12 | Address | C/O ATLANTIC AVIATION, RTE 109, REPUBLIC AIRPORT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
| 2021-04-05 | 2023-04-12 | Address | 55 ST JOHN STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
| 2013-04-16 | 2021-04-05 | Address | 55 ST JOHN STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
| 2010-10-29 | 2023-04-12 | Address | C/O ATLANTIC AVIATION, RTE 109, REPUBLIC AIRPORT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
| 2010-10-29 | 2013-04-16 | Address | 155 MAIN STREET, GOSHEA, NY, 10924, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 230412000759 | 2023-04-12 | BIENNIAL STATEMENT | 2023-04-01 |
| 210405061834 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
| 190412060627 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
| 150401006499 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
| 130416006102 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State