Name: | A.J. SPAS PRODUCTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1994 (30 years ago) |
Entity Number: | 1877955 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 687 ROUTE 112, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY JOST | Chief Executive Officer | 687 ROUTE 112, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 687 ROUTE 112, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 687 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1997-01-30 | 2025-05-14 | Address | 687 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1994-12-21 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-12-21 | 2025-05-14 | Address | 687 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514003537 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
141205006182 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
130208006393 | 2013-02-08 | BIENNIAL STATEMENT | 2012-12-01 |
110121002925 | 2011-01-21 | BIENNIAL STATEMENT | 2010-12-01 |
090116002667 | 2009-01-16 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State