Search icon

AJI 53 CORP.

Company Details

Name: AJI 53 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2005 (19 years ago)
Date of dissolution: 01 May 2013
Entity Number: 3296716
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 53 EAST MAIN STREET, BAYSHORE, NY, United States, 11706
Principal Address: 53 EAST MAIN ST, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QUAN HUANG Chief Executive Officer 59 E MAIN ST #3, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 EAST MAIN STREET, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2005-12-23 2006-06-22 Address STE. 2001, 254 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501001208 2013-05-01 CERTIFICATE OF DISSOLUTION 2013-05-01
111228002389 2011-12-28 BIENNIAL STATEMENT 2011-12-01
071204002636 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060622000943 2006-06-22 CERTIFICATE OF CHANGE 2006-06-22
051223000247 2005-12-23 CERTIFICATE OF INCORPORATION 2005-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200381 Fair Labor Standards Act 2012-01-26 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2012-01-26
Termination Date 2012-02-23
Section 0201
Sub Section DO
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name AJI 53 CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State