Name: | THE AJ GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2001 (23 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE AJ GROUP, INC., CONNECTICUT | 0753878 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 PARK AVE SOUTH, 10TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NICHOLAS B GRGAS | Chief Executive Officer | 460 PARK AVE SOUTH, 10TH FL, NEW YORK, NY, United States, 10016 |
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) |
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 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State