Search icon

AJB VENTURES INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY J. BONOMO Chief Executive Officer 5 BEAUFORT LANE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
ANTHONY J. BONOMO DOS Process Agent 5 BEAUFORT LANE, WOODBURY, NY, United States, 11797

Central Index Key

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.

CIK number:
0001379728
Phone:
516-365-6690 X-373

Latest Filings

Form type:
REGDEX
File number:
021-96052
Filing date:
2006-10-19
File:

History

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)

Filings

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