SAJ AUTO SERVICE, INC.

Name: | SAJ AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2003 (22 years ago) |
Entity Number: | 2907321 |
ZIP code: | 11428 |
County: | Queens |
Place of Formation: | New York |
Address: | 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAIN S. KAKKANATTU | DOS Process Agent | 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
JAIN S. KAKKANATTU | Chief Executive Officer | 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2023-05-10 | Address | 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2021-05-04 | 2023-05-10 | Address | 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
2016-08-04 | 2021-05-04 | Address | 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
2016-08-04 | 2023-05-10 | Address | 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2009-05-28 | 2016-08-04 | Address | 222-44 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510003049 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210504061144 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190506060880 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170503006811 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
160804006897 | 2016-08-04 | BIENNIAL STATEMENT | 2015-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2700647 | CL VIO | INVOICED | 2017-11-28 | 175 | CL - Consumer Law Violation |
185504 | OL VIO | INVOICED | 2012-09-13 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-11-20 | Pleaded | PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State