Search icon

AJS ENVELOPE, INC.

Headquarter

Company Details

Name: AJS ENVELOPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1988 (37 years ago)
Date of dissolution: 31 Oct 2018
Entity Number: 1289966
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 900 GRAND BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN KRISTEL Chief Executive Officer 900 GRAND BLVD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 GRAND BLVD, DEER PARK, NY, United States, 11729

Links between entities

Type:
Headquarter of
Company Number:
CORP_64277154
State:
ILLINOIS

History

Start date End date Type Value
1998-08-27 2002-08-20 Address 900 GRAND BLVD, DEER PARK, NY, 11769, USA (Type of address: Principal Executive Office)
1998-08-27 2002-08-20 Address 900 GRAND BLVD, DEER PARK, NY, 11769, USA (Type of address: Chief Executive Officer)
1998-08-27 2002-08-20 Address 900 GRAND BLVD, DEER PARK, NY, 11769, USA (Type of address: Service of Process)
1993-10-22 1998-08-27 Address 900 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-04-30 1998-08-27 Address 900 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181031000399 2018-10-31 CERTIFICATE OF DISSOLUTION 2018-10-31
060913002354 2006-09-13 BIENNIAL STATEMENT 2006-09-01
050620000379 2005-06-20 CERTIFICATE OF AMENDMENT 2005-06-20
041014002196 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020820002405 2002-08-20 BIENNIAL STATEMENT 2002-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State