Name: | AJGF HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1993 (32 years ago) |
Date of dissolution: | 14 Jan 2009 |
Entity Number: | 1742461 |
ZIP code: | 10803 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 890 GARRISON AVE, BRONX, NY, United States, 10474 |
Address: | 1471 ROOSEVELT PL, PELHAM MANOR, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS FISCHBEIN | DOS Process Agent | 1471 ROOSEVELT PL, PELHAM MANOR, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
AMY JO FISCHBEIN | Chief Executive Officer | 890 GARRISON AVE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-22 | 2003-08-07 | Address | 44-02 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1999-09-22 | 2003-08-07 | Address | 44-02 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1999-09-22 | 2003-08-07 | Address | 1471 ROOSEVELT PLACE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
1996-04-11 | 1999-09-22 | Address | 38-30 WOODSIDE AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
1996-04-11 | 1999-09-22 | Address | 38-30 WOODSIDE AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090114000913 | 2009-01-14 | CERTIFICATE OF DISSOLUTION | 2009-01-14 |
060918000980 | 2006-09-18 | CERTIFICATE OF AMENDMENT | 2006-09-18 |
050830002635 | 2005-08-30 | BIENNIAL STATEMENT | 2005-07-01 |
030807002674 | 2003-08-07 | BIENNIAL STATEMENT | 2003-07-01 |
010702002363 | 2001-07-02 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State