Name: | ABJ MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1998 (27 years ago) |
Entity Number: | 2263017 |
ZIP code: | 12065 |
County: | Kings |
Place of Formation: | New York |
Address: | 855 ROUTE 146, SUITE 102, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 855 ROUTE 146, SUITE 102, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
ANDREW JAMES | Chief Executive Officer | 855 ROUTE 146, SUITE 102, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-07 | 2019-03-15 | Address | 855 ROUTE 146, SUITE 102, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2012-05-07 | 2019-03-15 | Address | 855 ROUTE 146, SUITE 102, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2008-07-03 | 2012-05-07 | Address | 939 ROUTE 146, BLDG 400 STE 4, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2008-07-03 | 2012-05-07 | Address | 939 ROUTE 146, BLDG 400 STE 4, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2008-07-03 | 2012-05-07 | Address | 939 ROUTE 146, BLDG 400 STE 4, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190315002048 | 2019-03-15 | BIENNIAL STATEMENT | 2018-05-01 |
120507006644 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100702002195 | 2010-07-02 | BIENNIAL STATEMENT | 2010-05-01 |
080703002575 | 2008-07-03 | BIENNIAL STATEMENT | 2008-05-01 |
060512002767 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State