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

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2012-01-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
AJI 53 CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State