Name: | AJAX BUSINESS EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1957 (68 years ago) |
Entity Number: | 163406 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 767 LEXINGTON AVE, STE 605, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 767 LEXINGTON AVE, STE 605, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
STEVEN ZAGORIA | Chief Executive Officer | 767 LEXINGTON AVE, STE 605, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-17 | 2013-02-22 | Address | 780 LEXINGTON AVENUE, STE 300, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2009-02-17 | 2013-02-22 | Address | 780 LEXINGTON AVENUE, STE 300, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2009-02-17 | 2013-02-22 | Address | 780 LEXINGTON AVENUE, STE 300, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2008-10-06 | 2009-02-17 | Address | 780 LEXINGTON AVENUE SUITE 3, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2004-02-20 | 2009-02-17 | Address | 260 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130222002360 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110218002463 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090217002704 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
081006000021 | 2008-10-06 | CERTIFICATE OF CHANGE | 2008-10-06 |
050608002089 | 2005-06-08 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State