Search icon

A.J. WORLDWIDE SERVICES INC.

Company Details

Name: A.J. WORLDWIDE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1994 (31 years ago)
Entity Number: 1861843
ZIP code: 11791
County: Queens
Place of Formation: New York
Principal Address: 901 PENHORN AVENUE #6, SECAUCUS, NJ, United States, 07094
Address: 39 Robert Circle, Syosset, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.J. WORLDWIDE SERVICES INC. DOS Process Agent 39 Robert Circle, Syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
VIVEK VELLORE Chief Executive Officer 901 PENHORN AVENUE #6, SECAUCUS, NJ, United States, 07094

History

Start date End date Type Value
2024-05-17 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-10 2017-04-20 Address 801 PENHORN AVENUE #5, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2013-07-10 2017-04-20 Address 801 PENHORN AVENUE #5, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
2013-07-10 2017-04-20 Address 801 PENHORN AVENUE #5, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2006-09-28 2013-07-10 Address 28 WEST 36TH ST 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-09-28 2013-07-10 Address 28 WEST 36TH ST 4RW, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-09-28 2013-07-10 Address 28 WEST 36TH ST 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-11-12 2006-09-28 Address 146 WEST 29TH ST, STE 4RW, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-12-06 2004-11-12 Address 5 PERRINE LANE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2002-12-06 2006-09-28 Address 146 WEST 29TH ST, SUITE 4RW, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220711002902 2022-07-11 BIENNIAL STATEMENT 2020-10-01
170420006342 2017-04-20 BIENNIAL STATEMENT 2016-10-01
141016006206 2014-10-16 BIENNIAL STATEMENT 2014-10-01
130710006516 2013-07-10 BIENNIAL STATEMENT 2012-10-01
110103002414 2011-01-03 BIENNIAL STATEMENT 2010-10-01
081219002730 2008-12-19 BIENNIAL STATEMENT 2008-10-01
060928003076 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041112002652 2004-11-12 BIENNIAL STATEMENT 2004-10-01
021206002448 2002-12-06 BIENNIAL STATEMENT 2002-10-01
010227002488 2001-02-27 BIENNIAL STATEMENT 2000-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400983 Marine Contract Actions 2024-02-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 108000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-09
Termination Date 2024-05-28
Date Issue Joined 2024-05-13
Section 1333
Sub Section MC
Status Terminated

Parties

Name ORIENT EXPRESS CONTAINE,
Role Plaintiff
Name A.J. WORLDWIDE SERVICES INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State