Name: | AJOUR INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1998 (27 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2235789 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 34 W. 47TH STREET, NEW YORK, NY, United States, 10036 |
Principal Address: | 34 W 47TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 W. 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
HOWARD J COHEN | Chief Executive Officer | 34 W 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-06 | 2006-04-06 | Address | 34 W 47TH ST, NEW YORK, NY, 10036, 8613, USA (Type of address: Chief Executive Officer) |
2000-04-06 | 2006-04-06 | Address | 34 W 47TH ST, NEW YORK, NY, 10036, 8613, USA (Type of address: Principal Executive Office) |
1998-03-06 | 2006-04-06 | Address | 34 W. 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1863722 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
060406002445 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
040326002768 | 2004-03-26 | BIENNIAL STATEMENT | 2004-03-01 |
020313002680 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
000406002426 | 2000-04-06 | BIENNIAL STATEMENT | 2000-03-01 |
980306000016 | 1998-03-06 | CERTIFICATE OF INCORPORATION | 1998-03-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
301271 | CNV_SI | INVOICED | 2008-12-08 | 40 | SI - Certificate of Inspection fee (scales) |
297289 | CNV_SI | INVOICED | 2007-05-21 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State