Name: | AJCO JEWELRY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1969 (55 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 286490 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | PAUL J KONINGSBERG, 350 5TH AVE, NEW YORK, NY, United States, 10001 |
Principal Address: | ROBERT EISS, 42 W 48TH ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT EISS | Chief Executive Officer | 42 W 48TH ST., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PAUL J KONINGSBERG, 350 5TH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1969-12-22 | 1995-06-14 | Address | 350 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20041028019 | 2004-10-28 | ASSUMED NAME LLC INITIAL FILING | 2004-10-28 |
DP-1416084 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950614002313 | 1995-06-14 | BIENNIAL STATEMENT | 1993-12-01 |
802963-2 | 1969-12-22 | CERTIFICATE OF INCORPORATION | 1969-12-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11709441 | 0215000 | 1975-09-05 | 42 W 48 STREET, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11819067 | 0215000 | 1975-08-12 | 42 WEST 48 STREET, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-08-18 |
Abatement Due Date | 1975-08-21 |
Contest Date | 1975-09-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-08-18 |
Abatement Due Date | 1975-08-21 |
Contest Date | 1975-09-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-08-18 |
Abatement Due Date | 1975-08-21 |
Contest Date | 1975-09-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-08-18 |
Abatement Due Date | 1975-09-04 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1975-09-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-08-18 |
Abatement Due Date | 1975-09-04 |
Contest Date | 1975-09-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 E01 |
Issuance Date | 1975-08-18 |
Abatement Due Date | 1975-09-04 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1975-09-15 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A03 |
Issuance Date | 1975-08-18 |
Abatement Due Date | 1975-09-04 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1975-09-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State