Name: | ACJ CITRUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1997 (27 years ago) |
Entity Number: | 2204179 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 48 SOUTH SERVICE RD, STE 404, MELVILLE, NY, United States, 11747 |
Principal Address: | 28 NEW MILL RD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SINGER & FALK, INC | DOS Process Agent | 48 SOUTH SERVICE RD, STE 404, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JOHN PAWLOWSKI | Chief Executive Officer | 28 NEW MILL RD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 28 NEW MILL RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-25 | 2024-08-14 | Address | 28 NEW MILL RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2014-07-25 | 2024-08-14 | Address | 48 SOUTH SERVICE RD, STE 404, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2007-12-17 | 2014-07-25 | Address | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814003176 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
140725002127 | 2014-07-25 | BIENNIAL STATEMENT | 2013-12-01 |
120131002809 | 2012-01-31 | BIENNIAL STATEMENT | 2011-12-01 |
091228002162 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
071217002536 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State