Search icon

AJOUR INTERNATIONAL, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 W. 47TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HOWARD J COHEN Chief Executive Officer 34 W 47TH ST, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Fine And Fees

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