Name: | AJDA MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1996 (29 years ago) |
Entity Number: | 2011348 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AJDA MANAGEMENT CORP. | DOS Process Agent | 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JANE GOLDMAN | Chief Executive Officer | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, 2604, USA (Type of address: Chief Executive Officer) |
2016-03-02 | 2024-03-11 | Address | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, 2604, USA (Type of address: Chief Executive Officer) |
2014-08-29 | 2024-03-11 | Address | 1185 SIXTH AVE FL 10, NEW YORK, NY, 10036, 2604, USA (Type of address: Service of Process) |
1998-05-11 | 2016-03-02 | Address | 640 5TH AVE, 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311004351 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
220308000968 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
200316060175 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
180323006170 | 2018-03-23 | BIENNIAL STATEMENT | 2018-03-01 |
160302007252 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State