Name: | LAJAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1989 (36 years ago) |
Entity Number: | 1338197 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-758-6713
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KISHIAKANT SEWANI | Chief Executive Officer | 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1367249-DCA | Active | Business | 2010-08-18 | 2023-12-31 |
1216483-DCA | Inactive | Business | 2005-12-27 | 2019-12-31 |
1042371-DCA | Inactive | Business | 2000-12-28 | 2019-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-03 | 2011-05-27 | Address | 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 2011-05-27 | Address | 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-06-03 | 2011-05-27 | Address | 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-03-27 | 1993-06-03 | Address | 41-67 JUDGE STREET, APARTMENT 3M, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130423002451 | 2013-04-23 | BIENNIAL STATEMENT | 2013-03-01 |
110527002762 | 2011-05-27 | BIENNIAL STATEMENT | 2011-03-01 |
090312002324 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070406003203 | 2007-04-06 | BIENNIAL STATEMENT | 2007-03-01 |
050503002218 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3396348 | RENEWAL | INVOICED | 2021-12-16 | 200 | Tobacco Retail Dealer Renewal Fee |
3108039 | RENEWAL | INVOICED | 2019-10-29 | 200 | Tobacco Retail Dealer Renewal Fee |
2715013 | RENEWAL | INVOICED | 2017-12-22 | 110 | Cigarette Retail Dealer Renewal Fee |
2715012 | RENEWAL_PH | CREDITED | 2017-12-22 | 55 | Cigarette Retail Dealer Renewal Fee-Pharmacy |
2699149 | RENEWAL | INVOICED | 2017-11-24 | 110 | Cigarette Retail Dealer Renewal Fee |
2699155 | RENEWAL | INVOICED | 2017-11-24 | 110 | Cigarette Retail Dealer Renewal Fee |
2357383 | TP VIO | INVOICED | 2016-06-02 | 750 | TP - Tobacco Fine Violation |
2357382 | TS VIO | INVOICED | 2016-06-02 | 750 | TS - State Fines (Tobacco) |
2357384 | SS VIO | INVOICED | 2016-06-02 | 50 | SS - State Surcharge (Tobacco) |
2232333 | RENEWAL | INVOICED | 2015-12-11 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-05-25 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2016-05-25 | Pleaded | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State