Search icon

A.J.S.PRINTERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-01 NEWTOWN AVE, LONG ISLAND CITY, NY, United States, 11102

Chief Executive Officer

Name Role Address
ROSARIA CAVALLO Chief Executive Officer 31-01 NEWTOWN AVE, LONG ISLAND CITY, NY, United States, 11102

History

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)

Filings

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