Search icon

AJA DESIGNS INC.

Company Details

Name: AJA DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2001 (24 years ago)
Entity Number: 2593288
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 38 WEST 48TH ST, 7TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 WEST 48TH ST, 7TH FLR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOE HECHT Chief Executive Officer 38 WEST 48TH ST, 7TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2005-02-09 2007-01-26 Address 38 WEST 48TH ST, 7TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-02-09 2007-01-26 Address 38 WEST 48TH ST, 7TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-02-09 2007-01-26 Address 38 WEST 48TH ST, 7TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-02-24 2005-02-09 Address 38 WEST 48TH ST, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-02-24 2005-02-09 Address 38 WEST 48TH ST., 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-02-24 2005-02-09 Address 38 WEST 48TH ST., 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-01-11 2003-02-24 Address 23 POND PARK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070126002917 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050209002649 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030224002764 2003-02-24 BIENNIAL STATEMENT 2003-01-01
010111000881 2001-01-11 CERTIFICATE OF INCORPORATION 2001-01-11

Date of last update: 20 Jan 2025

Sources: New York Secretary of State