Search icon

A.J.M. INC.

Company Details

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

DOS Process Agent

Name Role Address
JAMES T. GLEASON DOS Process Agent 10-25 150TH STREET, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
JAMES T. GLEASON Chief Executive Officer 10-25 150TH STREET, WHITESTONE, NY, United States, 11357

History

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)

Filings

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