Name: | AJB DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1992 (32 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 1656078 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | JONI SCHWARTZ, 50 WEST 34TH STREET #21B7, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONI SCHWARTZ | Chief Executive Officer | AJB DESIGNS, INC., 50 WEST 34TH STREET #21B7, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JONI SCHWARTZ, 50 WEST 34TH STREET #21B7, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1992-08-03 | 1993-10-15 | Address | 380 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940928000369 | 1994-09-28 | CERTIFICATE OF DISSOLUTION | 1994-09-28 |
931015002466 | 1993-10-15 | BIENNIAL STATEMENT | 1993-08-01 |
920803000224 | 1992-08-03 | CERTIFICATE OF INCORPORATION | 1992-08-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State