Search icon

A.J. HOUSEWARES INC.

Company Details

Name: A.J. HOUSEWARES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2006 (19 years ago)
Entity Number: 3430066
ZIP code: 11559
County: Kings
Place of Formation: New York
Address: 5 STUYVESANT PLACE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.J. HOUSEWARES INC. DOS Process Agent 5 STUYVESANT PLACE, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
ERIC AMINOFF Chief Executive Officer 5 STUYVESANT PLACE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2010-11-19 2016-10-31 Address 2249 86TH STREET, BROOKLYN, NY, 11214, 4107, USA (Type of address: Chief Executive Officer)
2010-11-19 2016-10-31 Address 2249 86TH STREET, BROOKLYN, NY, 11214, 4107, USA (Type of address: Principal Executive Office)
2008-09-30 2010-11-19 Address 2249 86TH ST, BROOKLYN, NY, 11214, 4107, USA (Type of address: Chief Executive Officer)
2008-09-30 2010-11-19 Address 2249 86TH ST, BROOKLYN, NY, 11214, 4107, USA (Type of address: Principal Executive Office)
2006-10-27 2016-10-31 Address 2249 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161031006246 2016-10-31 BIENNIAL STATEMENT 2016-10-01
141001006534 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006594 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101119002871 2010-11-19 BIENNIAL STATEMENT 2010-10-01
080930002967 2008-09-30 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1583041 CL VIO INVOICED 2014-02-04 350 CL - Consumer Law Violation
1534727 CL VIO CREDITED 2013-12-13 175 CL - Consumer Law Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State