Search icon

LJN ASSOCIATES CORP.

Company Details

Name: LJN ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2003 (22 years ago)
Entity Number: 2860176
ZIP code: 10528
County: Westchester
Place of Formation: New York
Principal Address: 440 MAMARONECK AVE,STE 514, HARRISON, NY, United States, 10528
Address: 440 MAMARONECK AVENUE, SUITE 514, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 MAMARONECK AVENUE, SUITE 514, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ALAN WEISSMAN C/O ALFRED WEISSMAN REAL ESTATE LLC Chief Executive Officer 440 MAMARONECK AVE, STE 514, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 440 MAMARONECK AVE, STE 514, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2021-01-12 2025-02-04 Address 440 MAMARONECK AVE, STE 514, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2017-05-01 2025-02-04 Address 440 MAMARONECK AVENUE, SUITE 514, HARRISON, NY, 10528, 2418, USA (Type of address: Service of Process)
2009-07-10 2017-05-01 Address 120 OLD POST ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
2009-07-10 2021-01-12 Address 120 OLD POST ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204002265 2025-02-04 BIENNIAL STATEMENT 2025-02-04
210112060465 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190111060297 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170501000275 2017-05-01 CERTIFICATE OF CHANGE 2017-05-01
170106006266 2017-01-06 BIENNIAL STATEMENT 2017-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State