Search icon

RAJA-JS, INC

Print

Details

Entity Number 3034949

Status Inactive

NameRAJA-JS, INC

CountyRockland

Date of registration 01 Apr 2004 (20 years ago)

Date of dissolution 20 May 2013

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 99 S CENTRAL AVE, SPRING VALLEYN, NY, United States, 10977

Address ZIP code 10977

Principal Address 99 S CENTRAL AVE, SPRING VALLEY, NY, United States, 10977

Principal Address ZIP code 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JAVID IQBAL

Chief Executive Officer

99 S CENTRAL AVE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address

JAVID IQBAL

DOS Process Agent

99 S CENTRAL AVE, SPRING VALLEYN, NY, United States, 10977

History

Start date End date Type Value

2009-04-28

2012-05-29

Address

99 S CENTRAL AVE, SPRING VALLEY, NY, 10977, 5939, USA (Type of address: Principal Executive Office)

2006-05-05

2009-04-28

Address

99 S CENTRAL AVE, SPRING VALLEY, NY, 10977, 5939, USA (Type of address: Chief Executive Officer)

2006-05-05

2009-04-28

Address

99 S CENTRAL AVE, SPRING VALLEY, NY, 10977, 5939, USA (Type of address: Principal Executive Office)

2006-05-05

2009-04-28

Address

99 S CENTRAL AVE, SPRING VALLEYN, NY, 10977, 5939, USA (Type of address: Service of Process)

2004-04-01

2006-05-05

Address

1 SUFFERN PLACE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130520000139

2013-05-20

CERTIFICATE OF DISSOLUTION

2013-05-20

120529002109

2012-05-29

BIENNIAL STATEMENT

2012-04-01

100416003066

2010-04-16

BIENNIAL STATEMENT

2010-04-01

090428002762

2009-04-28

BIENNIAL STATEMENT

2009-04-01

060505002574

2006-05-05

BIENNIAL STATEMENT

2006-04-01

040401000462

2004-04-01

CERTIFICATE OF INCORPORATION

2004-04-12

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts