Name: | AJP ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2001 (24 years ago) |
Entity Number: | 2607005 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4007 MERRICK ROAD, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
AJP ENTERPRISES LLC | DOS Process Agent | 4007 MERRICK ROAD, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-15 | 2025-01-30 | Address | 4007 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2006-03-06 | 2007-02-15 | Address | 95 GARNER LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2001-02-16 | 2006-03-06 | Address | 1808 WEST MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017044 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
210203060195 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190211061008 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
150202007431 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130404006965 | 2013-04-04 | BIENNIAL STATEMENT | 2013-02-01 |
100706002500 | 2010-07-06 | BIENNIAL STATEMENT | 2009-02-01 |
070417002292 | 2007-04-17 | BIENNIAL STATEMENT | 2007-02-01 |
070215000361 | 2007-02-15 | CERTIFICATE OF CHANGE | 2007-02-15 |
060306002228 | 2006-03-06 | BIENNIAL STATEMENT | 2005-02-01 |
010612000545 | 2001-06-12 | AFFIDAVIT OF PUBLICATION | 2001-06-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
37273 | SV VIO | INVOICED | 2004-09-29 | 2000 | SV - Vehicle Seizure |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State