Search icon

A.I.J.J. MANAGEMENT CO., INC.

Headquarter

Company Details

Name: A.I.J.J. MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1988 (37 years ago)
Entity Number: 1281739
ZIP code: 10018
County: Kings
Place of Formation: New York
Principal Address: 1000 PENNSYLVANIA AVENUE, BROOKLYN, NY, United States, 11207
Address: 469 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SELTZER & SUSSMAN DOS Process Agent 469 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSEPH CHEHEBAR Chief Executive Officer 506 AVE S, BROOKLYN, NY, United States, 11223

Links between entities

Type:
Headquarter of
Company Number:
P20949
State:
FLORIDA

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 1000 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 506 AVE S, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-04 2024-08-22 Address 469 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-08-04 2024-08-22 Address 1000 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240822001239 2024-08-22 BIENNIAL STATEMENT 2024-08-22
220805000587 2022-08-05 BIENNIAL STATEMENT 2022-08-01
180807006351 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160817006219 2016-08-17 BIENNIAL STATEMENT 2016-08-01
140827006136 2014-08-27 BIENNIAL STATEMENT 2014-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State