JJOA, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | JJOA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 30 Mar 1995 |
Branch of: | JJOA, INC., NEW YORK (Company Number 805412) |
Business ALEI: | 0510777 |
Annual report due: | 28 Mar 2010 |
Business address: | 7 HIGH PINE, GLEN COVE, NY, 11542 |
Place of Formation: | NEW YORK |
E-Mail: | JJOAINC@AOL.COM |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MOE BORDWIN | Officer | 1804 POST ROAD EAST, WESTPORT, CT, 06880, United States | 7 HIGH PINE, GLEN COVE, NY, 11542, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004558649 | 2012-03-23 | 2012-03-23 | Withdrawal | Certificate of Withdrawal | - |
0004431153 | 2011-08-18 | - | Interim Notice | Interim Notice | - |
0004431158 | 2011-08-18 | 2011-08-18 | Change of Business Address | Business Address Change | - |
0004431156 | 2011-08-18 | 2011-08-18 | Change of Agent | Agent Change | - |
0003884907 | 2009-03-16 | - | Annual Report | Annual Report | 2009 |
0003664910 | 2008-03-13 | - | Annual Report | Annual Report | 2008 |
0003587364 | 2007-12-06 | - | Annual Report | Annual Report | 2006 |
0003587342 | 2007-12-06 | - | Annual Report | Annual Report | 2003 |
0003587375 | 2007-12-06 | - | Annual Report | Annual Report | 2007 |
0003587352 | 2007-12-06 | - | Annual Report | Annual Report | 2004 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information