Search icon

BJ ORGANIZATION, INC.

Print

Details

Entity Number 1617063

Status Active

NameBJ ORGANIZATION, INC.

CountyNew York

Date of registration 02 Mar 1992 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 230 PARK AVENUE, SUITE 1000, NEW YORK, NY, United States, 10169

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

BEATRICE YOUNG-LEHODEY

Chief Executive Officer

230 PARK AVENUE, SUITE 1000, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

230 PARK AVENUE, SUITE 1000, NEW YORK, NY, United States, 10169

History

Start date End date Type Value

1993-06-08

2008-03-26

Address

230 PARK AVENUE, SUITE 1546B, NEW YORK, NY, 10169, 0007, USA (Type of address: Chief Executive Officer)

1993-06-08

2008-03-26

Address

230 PARK AVENUE, SUITE 1546B, NEW YORK, NY, 10169, 0007, USA (Type of address: Principal Executive Office)

1993-06-08

2008-03-26

Address

230 PARK AVENUE, SUITE 1546B, NEW YORK, NY, 10169, 0007, USA (Type of address: Service of Process)

1992-03-02

1993-06-08

Address

1843 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120516002152

2012-05-16

BIENNIAL STATEMENT

2012-03-01

100414002600

2010-04-14

BIENNIAL STATEMENT

2010-03-01

080326002550

2008-03-26

BIENNIAL STATEMENT

2008-03-01

040416002210

2004-04-16

BIENNIAL STATEMENT

2004-03-01

020417002327

2002-04-17

BIENNIAL STATEMENT

2002-03-01

000412002251

2000-04-12

BIENNIAL STATEMENT

2000-03-01

980317002298

1998-03-17

BIENNIAL STATEMENT

1998-03-01

940405002510

1994-04-05

BIENNIAL STATEMENT

1994-03-01

930608002605

1993-06-08

BIENNIAL STATEMENT

1993-03-01

920302000185

1992-03-02

CERTIFICATE OF INCORPORATION

1992-03-02

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts