A AND J OF AMSTERDAM, INC.

Name: | A AND J OF AMSTERDAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1993 (32 years ago) |
Entity Number: | 1707784 |
ZIP code: | 12070 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 3260 STATE HWY 67, FORT JOHNSON, NY, United States, 12070 |
Principal Address: | 3260 STATE HIGHWAY 67, FORT JOHNSON, NY, United States, 12070 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SPAGNOLA | Chief Executive Officer | 3260 STATE HWY 67, FORT JOHNSON, NY, United States, 12070 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3260 STATE HWY 67, FORT JOHNSON, NY, United States, 12070 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-20 | 2025-06-20 | Address | 3260 STATE HWY 67, FORT JOHNSON, NY, 12070, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2025-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-25 | 2024-11-25 | Address | 3260 STATE HWY 67, FORT JOHNSON, NY, 12070, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2025-06-20 | Address | 3260 STATE HWY 67, FORT JOHNSON, NY, 12070, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2025-06-20 | Address | 3260 STATE HWY 67, FORT JOHNSON, NY, 12070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250620001249 | 2025-06-20 | BIENNIAL STATEMENT | 2025-06-20 |
241125003722 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
130319002357 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
121130002178 | 2012-11-30 | BIENNIAL STATEMENT | 2011-03-01 |
090220002320 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State