Name: | A&J OF MONTAUK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1998 (27 years ago) |
Entity Number: | 2214738 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1650 SYCAMORE AVE / SUITE 15, BOHEMIA, NY, United States, 11716 |
Principal Address: | 49 OLD SQUIRES RD, HAMPTON BAY, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN RODDY | Chief Executive Officer | 49 OLD SQUIRES RD, HAMPTON BAY, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1650 SYCAMORE AVE / SUITE 15, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-11 | 2014-03-10 | Address | POB 2147 / 11 SHORE ROAD, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
2006-02-08 | 2008-01-11 | Address | POB 2147, 11 SHORE RD, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
2000-05-30 | 2014-03-10 | Address | PO BOX 2147, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2000-05-30 | 2006-02-08 | Address | PO BOX 2147, GLENMORE AVE., MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
1998-01-06 | 2008-01-11 | Address | 1650 SYCAMORE AVE SUITE 15, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140310002552 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120228002708 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100125002803 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080111002452 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060208002270 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State