Name: | A.J.M. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1957 (68 years ago) |
Date of dissolution: | 18 Dec 1996 |
Entity Number: | 164128 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 10-25 150TH STREET, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T. GLEASON | DOS Process Agent | 10-25 150TH STREET, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
JAMES T. GLEASON | Chief Executive Officer | 10-25 150TH STREET, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1957-03-15 | 1993-05-13 | Address | 145-16 BAYSIDE AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140226023 | 2014-02-26 | ASSUMED NAME CORP INITIAL FILING | 2014-02-26 |
961218000376 | 1996-12-18 | CERTIFICATE OF DISSOLUTION | 1996-12-18 |
940331002509 | 1994-03-31 | BIENNIAL STATEMENT | 1994-03-01 |
930513003281 | 1993-05-13 | BIENNIAL STATEMENT | 1993-03-01 |
B577575-3 | 1987-12-10 | CERTIFICATE OF MERGER | 1987-12-10 |
55917 | 1957-03-15 | CERTIFICATE OF INCORPORATION | 1957-03-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State