Name: | AJB INTERMEDIARIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1999 (26 years ago) |
Entity Number: | 2368723 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1800 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE SHULAN | Chief Executive Officer | 1800 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1800 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-12 | 2018-10-15 | Address | 5 BEAUFORT LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2017-09-12 | 2018-12-11 | Address | 5 BEAUFORT LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2017-09-12 | 2018-10-15 | Address | 5 BEAUFORT LANE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2015-04-02 | 2017-09-12 | Address | 1800 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2009-03-27 | 2015-04-02 | Address | 1800 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402061150 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190530060155 | 2019-05-30 | BIENNIAL STATEMENT | 2019-04-01 |
181211000579 | 2018-12-11 | CERTIFICATE OF CHANGE | 2018-12-11 |
181015002041 | 2018-10-15 | AMENDMENT TO BIENNIAL STATEMENT | 2017-04-01 |
170912006407 | 2017-09-12 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State