A.J.S. PROJECT MANAGEMENT, INC.
Headquarter
Name: | A.J.S. PROJECT MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1997 (28 years ago) |
Entity Number: | 2150179 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 377 FIFTH AVENUE - 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-420-9593
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A.J.S. PROJECT MANAGEMENT, INC. | DOS Process Agent | 377 FIFTH AVENUE - 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANTHONY SCLAFANI | Chief Executive Officer | 377 FIFTH AVENUE - 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1087787-DCA | Inactive | Business | 2001-07-18 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-20 | 2017-04-11 | Address | 149 FIFTH AVENUE / 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2010-12-20 | 2017-04-11 | Address | 9 RAWSON ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office) |
2010-12-20 | 2017-04-11 | Address | 149 FIFTH AVENUE / 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2003-09-04 | 2010-12-20 | Address | 149 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1997-06-05 | 2003-09-04 | Address | 685 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170411006221 | 2017-04-11 | BIENNIAL STATEMENT | 2015-06-01 |
130611006131 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110623002144 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
101220002717 | 2010-12-20 | BIENNIAL STATEMENT | 2009-06-01 |
030904000380 | 2003-09-04 | CERTIFICATE OF CHANGE | 2003-09-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2609436 | LICENSE REPL | INVOICED | 2017-05-10 | 15 | License Replacement Fee |
2485398 | TRUSTFUNDHIC | INVOICED | 2016-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2485399 | RENEWAL | INVOICED | 2016-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
1878295 | TRUSTFUNDHIC | INVOICED | 2014-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1878296 | RENEWAL | INVOICED | 2014-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
443162 | TRUSTFUNDHIC | INVOICED | 2013-05-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
548190 | RENEWAL | INVOICED | 2013-05-17 | 100 | Home Improvement Contractor License Renewal Fee |
443163 | TRUSTFUNDHIC | INVOICED | 2011-06-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
548191 | RENEWAL | INVOICED | 2011-06-01 | 100 | Home Improvement Contractor License Renewal Fee |
443164 | TRUSTFUNDHIC | INVOICED | 2009-06-27 | 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