Search icon

A.J. SEZAM, CORP.

Company Details

Name: A.J. SEZAM, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1998 (27 years ago)
Entity Number: 2277424
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 729 A MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-271-6034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARKADIY YUSUPOV Chief Executive Officer 729 A MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 729 A MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1002223-DCA Inactive Business 1999-01-21 2011-07-31

Filings

Filing Number Date Filed Type Effective Date
080721002361 2008-07-21 BIENNIAL STATEMENT 2008-07-01
061004002122 2006-10-04 BIENNIAL STATEMENT 2006-07-01
980709000345 1998-07-09 CERTIFICATE OF INCORPORATION 1998-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
648152 RENEWAL INVOICED 2009-06-13 340 Secondhand Dealer General License Renewal Fee
648153 RENEWAL INVOICED 2007-06-15 340 Secondhand Dealer General License Renewal Fee
648154 RENEWAL INVOICED 2005-08-05 340 Secondhand Dealer General License Renewal Fee
12963 APPEAL INVOICED 2004-01-12 25 Appeal Filing Fee
648155 RENEWAL INVOICED 2003-07-22 340 Secondhand Dealer General License Renewal Fee
21588 LL VIO INVOICED 2003-04-14 200 LL - License Violation
1477160 LL VIO INVOICED 2002-09-12 200 LL - License Violation
252204 CNV_SI INVOICED 2002-01-23 20 SI - Certificate of Inspection fee (scales)
648157 RENEWAL INVOICED 2001-06-20 340 Secondhand Dealer General License Renewal Fee
648156 RENEWAL INVOICED 1999-06-28 340 Secondhand Dealer General License Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State