Name: | A.J.S.PRINTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1959 (66 years ago) |
Date of dissolution: | 28 Apr 2005 |
Entity Number: | 121639 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-01 NEWTOWN AVE, LONG ISLAND CITY, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-01 NEWTOWN AVE, LONG ISLAND CITY, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
ROSARIA CAVALLO | Chief Executive Officer | 31-01 NEWTOWN AVE, LONG ISLAND CITY, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-24 | 1999-08-04 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1995-06-08 | 1999-08-04 | Address | 31-01 NEWTOWN AVE, LONG ISLAND CITY, NY, 11104, 1350, USA (Type of address: Chief Executive Officer) |
1995-06-08 | 1999-08-04 | Address | 3 JUNE ST E, LINDENHURST, NY, 00000, USA (Type of address: Principal Executive Office) |
1959-07-31 | 1997-07-24 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050428000521 | 2005-04-28 | CERTIFICATE OF DISSOLUTION | 2005-04-28 |
030625002257 | 2003-06-25 | BIENNIAL STATEMENT | 2003-07-01 |
010802002087 | 2001-08-02 | BIENNIAL STATEMENT | 2001-07-01 |
990804002078 | 1999-08-04 | BIENNIAL STATEMENT | 1999-07-01 |
970724002124 | 1997-07-24 | BIENNIAL STATEMENT | 1997-07-01 |
950608002231 | 1995-06-08 | BIENNIAL STATEMENT | 1993-07-01 |
B444631-2 | 1987-01-12 | ASSUMED NAME CORP INITIAL FILING | 1987-01-12 |
172094 | 1959-07-31 | CERTIFICATE OF INCORPORATION | 1959-07-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State