AJ CONTRACTING COMPANY INC.

Name: | AJ CONTRACTING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1972 (53 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 241719 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
CHARLES URIBE | Chief Executive Officer | 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-31 | 2001-02-06 | Address | 3 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-07-28 | 1998-08-31 | Address | 3 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-10-21 | 1998-07-28 | Address | 600 THIRD AVENUE - 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1992-03-10 | 1993-10-21 | Address | 1251 AVENUE OF THE AMERICAS, ATTN: JAMES E. FRANKEL ESQ., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1987-12-10 | 1992-03-10 | Address | KLIMPL IRVING BERELSON, 1211 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629817 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
010206000664 | 2001-02-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-02-06 |
980831000336 | 1998-08-31 | CERTIFICATE OF CHANGE | 1998-08-31 |
980728002242 | 1998-07-28 | BIENNIAL STATEMENT | 1998-07-01 |
931021000057 | 1993-10-21 | CERTIFICATE OF CHANGE | 1993-10-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State