Search icon

DONALD AJODHIA R.E. APPRAISERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONALD AJODHIA R.E. APPRAISERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1998 (27 years ago)
Entity Number: 2235417
ZIP code: 11426
County: Queens
Place of Formation: New York
Principal Address: 237-17 EDMORE AVENUE, BELLEROSE, NY, United States, 11426
Address: 237 17 EDMORE AVE 2ND FL, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD AJODHIA Chief Executive Officer 237-17 EDMORE AVENUE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
DONALD AJODHIA DOS Process Agent 237 17 EDMORE AVE 2ND FL, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 237-17 EDMORE AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2008-03-07 2024-05-07 Address 237-17 EDMORE AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2008-03-07 2024-05-07 Address 237-17 EDMORE AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2000-03-17 2008-03-07 Address 170-15 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2000-03-17 2008-03-07 Address 170-15 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240507002369 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220331003965 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200311060567 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180306007192 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160308006391 2016-03-08 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State