AJ GREENWICH CONTRACTING, INC.

Name: | AJ GREENWICH CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1999 (26 years ago) |
Date of dissolution: | 06 May 2020 |
Entity Number: | 2403375 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 111 WEST 11TH STREET, APT 1FE, NEW YORK, NY, United States, 10011 |
Address: | 111 WEST 11TH STREET, APARTMENT: 1FE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 718-359-1819
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 WEST 11TH STREET, APARTMENT: 1FE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ALAIN JEZEQUEL | Chief Executive Officer | 111 WEST 11TH STREET, APT 1FE, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1107537-DCA | Inactive | Business | 2002-04-26 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-06 | 2019-07-01 | Address | 43-44 170TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2012-03-01 | 2018-01-04 | Address | 43-44 170TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2009-07-24 | 2019-07-01 | Address | 43-44 170TH STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2007-08-22 | 2009-07-24 | Address | 43-144 170TH ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2007-08-22 | 2012-03-01 | Address | 43-144 170TH ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506000730 | 2020-05-06 | CERTIFICATE OF DISSOLUTION | 2020-05-06 |
190701061098 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
180104000599 | 2018-01-04 | CERTIFICATE OF CHANGE | 2018-01-04 |
170706006654 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150706006631 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2958564 | RENEWAL | INVOICED | 2019-01-08 | 100 | Home Improvement Contractor License Renewal Fee |
2958563 | TRUSTFUNDHIC | INVOICED | 2019-01-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2611953 | LICENSEDOC10 | INVOICED | 2017-05-15 | 10 | License Document Replacement |
2493757 | TRUSTFUNDHIC | INVOICED | 2016-11-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2493758 | RENEWAL | INVOICED | 2016-11-21 | 100 | Home Improvement Contractor License Renewal Fee |
1949203 | RENEWAL | INVOICED | 2015-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
1949202 | TRUSTFUNDHIC | INVOICED | 2015-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
510394 | TRUSTFUNDHIC | INVOICED | 2013-06-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
559885 | RENEWAL | INVOICED | 2013-06-26 | 100 | Home Improvement Contractor License Renewal Fee |
510395 | TRUSTFUNDHIC | INVOICED | 2011-06-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State