Search icon

ACJ COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACJ COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1991 (34 years ago)
Date of dissolution: 21 May 2014
Entity Number: 1549178
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 903 WARWICK LN, BAY SHORE, NY, United States, 11706
Principal Address: 85 BROADWAY, STE A, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED JAMES DOS Process Agent 903 WARWICK LN, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ALFRED JAMES Chief Executive Officer 85 BROADWAY, STE A, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2009-05-11 2011-05-27 Address 85 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2003-05-12 2009-05-11 Address 85 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2003-05-12 2011-05-27 Address 85 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1993-06-18 2003-05-12 Address 85 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1993-06-18 2003-05-12 Address 589 NORTH JEFFERSON AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140521000559 2014-05-21 CERTIFICATE OF DISSOLUTION 2014-05-21
110527002347 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090511002575 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070509003382 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050714002807 2005-07-14 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State