Name: | AJB VENTURES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2006 (19 years ago) |
Entity Number: | 3409579 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 BEAUFORT LANE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J. BONOMO | Chief Executive Officer | 5 BEAUFORT LANE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ANTHONY J. BONOMO | DOS Process Agent | 5 BEAUFORT LANE, WOODBURY, NY, United States, 11797 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2025-05-06 | Address | 5 BEAUFORT LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2017-09-12 | 2020-11-02 | Address | 5 BEAUFORT LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2017-09-12 | 2025-05-06 | Address | 5 BEAUFORT LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2010-11-08 | 2017-09-12 | Address | 10 WALTER LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2010-11-08 | 2017-09-12 | Address | 10 WALTER LANE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506003238 | 2025-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-06 |
201102062451 | 2020-11-02 | BIENNIAL STATEMENT | 2020-09-01 |
180907006695 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
170912006412 | 2017-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
150420000671 | 2015-04-20 | CERTIFICATE OF AMENDMENT | 2015-04-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State