Name: | AJK CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1999 (26 years ago) |
Entity Number: | 2384353 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 HAWTHORNE AVENUE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES O'DONNELL | Chief Executive Officer | 1 HAWTHORNE AVENUE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
JAMES O'DONNELL | DOS Process Agent | 1 HAWTHORNE AVENUE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 1 HAWTHORNE AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2001-07-10 | 2024-11-18 | Address | 1 HAWTHORNE AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1999-06-02 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-06-02 | 2024-11-18 | Address | 8403 7TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118004385 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
050920002112 | 2005-09-20 | BIENNIAL STATEMENT | 2005-06-01 |
030602002437 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
010710002189 | 2001-07-10 | BIENNIAL STATEMENT | 2001-06-01 |
990602000205 | 1999-06-02 | CERTIFICATE OF INCORPORATION | 1999-06-02 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State