Name: | AJMERA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1999 (26 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2367856 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 117-18 UNION TURNPIKE #8K, FOREST HILLS, NY, United States, 11375 |
Address: | 2 WEST 46TH ST #1103, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRABHU DAS AJMERA | DOS Process Agent | 2 WEST 46TH ST #1103, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PRABHU DAS AJMERA | Chief Executive Officer | 2 WEST 46TH ST #1103, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-15 | 2001-06-25 | Address | 77-34 113TH STREET SUITE 5C, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1999-04-15 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053697 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
010625002774 | 2001-06-25 | BIENNIAL STATEMENT | 2001-04-01 |
990415000596 | 1999-04-15 | CERTIFICATE OF INCORPORATION | 1999-04-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State