Name: | AJ&J OF AMHERST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1998 (27 years ago) |
Entity Number: | 2275810 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 17 SHADY GROVE, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID R ANTHONY | Chief Executive Officer | 17 SHADY GROVE, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
AJ&J OF AMHERST INC. | DOS Process Agent | 17 SHADY GROVE, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 2115 HOPKINS ROAD, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2024-12-23 | Address | 17 SHADY GROVE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-11 | 2024-12-23 | Address | 2115 HOPKINS ROAD, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
2012-07-11 | 2024-12-23 | Address | 2115 HOPKINS ROAD, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223000561 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
180705007628 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160701006968 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140702006196 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120711006663 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State