Search icon

THE AJ GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE AJ GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2001 (24 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2675743
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 460 PARK AVE SOUTH, 10TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 PARK AVE SOUTH, 10TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NICHOLAS B GRGAS Chief Executive Officer 460 PARK AVE SOUTH, 10TH FL, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0753878
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2001-08-29 2003-08-14 Address 4TH FL. SO., 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1776456 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030814002422 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010829000204 2001-08-29 CERTIFICATE OF INCORPORATION 2001-08-29

Court Cases

Court Case Summary

Filing Date:
2006-06-26
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
THE AJ GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State