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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154 BROOK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
APRIL CATANZARO | Chief Executive Officer | 154 BROOK AVE, DEER PARK, NY, United States, 11729 |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State