Name: | AJF DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2003 (22 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2866053 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 55 CANDLE ROAD, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY FINI | Chief Executive Officer | 55 CANDLE ROAD, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 CANDLE ROAD, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-27 | 2007-12-21 | Address | 55 CANDLE RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2005-10-27 | 2007-12-21 | Address | 55 CANDLE RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2003-02-05 | 2004-06-07 | Address | 21 VINCENZO COURT, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1827794 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090212002778 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
071221002837 | 2007-12-21 | BIENNIAL STATEMENT | 2007-02-01 |
051027002206 | 2005-10-27 | BIENNIAL STATEMENT | 2005-02-01 |
040607000276 | 2004-06-07 | CERTIFICATE OF AMENDMENT | 2004-06-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State