Search icon

AJ'S CONSULTING LABORATORY, INC.

Company Details

Name: AJ'S CONSULTING LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1971 (54 years ago)
Entity Number: 310131
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 154 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 1100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 BROOK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
APRIL CATANZARO Chief Executive Officer 154 BROOK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1999-06-25 2011-07-08 Address 52 ELM ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1997-06-02 1999-06-25 Address 41 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1984-03-21 1984-03-21 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1984-03-21 1984-03-21 Shares Share type: PAR VALUE, Number of shares: 5, Par value: 2000
1984-03-21 1988-04-18 Shares Share type: PAR VALUE, Number of shares: 5, Par value: 2000
1984-03-21 1988-04-18 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1982-05-10 1984-03-21 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.01
1971-06-25 1997-06-02 Address 41 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1971-06-25 1982-05-10 Shares Share type: PAR VALUE, Number of shares: 550000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
211028002182 2021-10-28 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2021-10-28
110708002430 2011-07-08 BIENNIAL STATEMENT 2011-06-01
100817000783 2010-08-17 CERTIFICATE OF AMENDMENT 2010-08-17
090714002790 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070730002072 2007-07-30 BIENNIAL STATEMENT 2007-06-01
050822002133 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030623002446 2003-06-23 BIENNIAL STATEMENT 2003-06-01
C318651-2 2002-07-09 ASSUMED NAME CORP INITIAL FILING 2002-07-09
010622002466 2001-06-22 BIENNIAL STATEMENT 2001-06-01
990625002092 1999-06-25 BIENNIAL STATEMENT 1999-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State