AJC STUDIOS, INC.

Name: | AJC STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1997 (28 years ago) |
Entity Number: | 2126908 |
ZIP code: | 10801 |
County: | New York |
Place of Formation: | New York |
Address: | 26 BURLING LANE, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Phone +1 914-833-7989
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY JOSEPH CAFERO | Chief Executive Officer | 26 BURLING LANE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 BURLING LANE, NEW ROCHELLE, NY, United States, 10801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1170833-DCA | Inactive | Business | 2009-08-24 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-23 | 2001-03-27 | Address | 225 LARCHMONT AVE., LARCHMONT, NY, 10538, 2806, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2001-03-27 | Address | 225 LARCHMONT AVE., LARCHMONT, NY, 10538, 2806, USA (Type of address: Principal Executive Office) |
1999-03-23 | 2001-03-27 | Address | 225 LARCHMONT AVE., LARCHMONT, NY, 10538, 2806, USA (Type of address: Service of Process) |
1997-03-26 | 1999-03-23 | Address | APT 4W, 204 E 90TH ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1997-03-26 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110421002336 | 2011-04-21 | BIENNIAL STATEMENT | 2011-03-01 |
090414003071 | 2009-04-14 | BIENNIAL STATEMENT | 2009-03-01 |
070327002654 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050420002022 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030303002037 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2946577 | RENEWAL | INVOICED | 2018-12-17 | 100 | Home Improvement Contractor License Renewal Fee |
2946576 | TRUSTFUNDHIC | INVOICED | 2018-12-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2946566 | LICENSE REPL | CREDITED | 2018-12-17 | 15 | License Replacement Fee |
2530898 | RENEWAL | INVOICED | 2017-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
2530897 | TRUSTFUNDHIC | INVOICED | 2017-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1920938 | TRUSTFUNDHIC | INVOICED | 2014-12-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1920939 | RENEWAL | INVOICED | 2014-12-22 | 100 | Home Improvement Contractor License Renewal Fee |
923220 | TRUSTFUNDHIC | INVOICED | 2013-06-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
673290 | RENEWAL | INVOICED | 2013-06-04 | 100 | Home Improvement Contractor License Renewal Fee |
923221 | TRUSTFUNDHIC | INVOICED | 2011-06-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State