Name: | AJA FAMILY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jul 2007 (18 years ago) |
Entity Number: | 3539411 |
ZIP code: | 10577 |
County: | New York |
Place of Formation: | New York |
Address: | 98 Broadview Ave, Apt W213, Purchase, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
ANN BOYARSKY | Agent | 156 WEST 29TH STREET, 4TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 98 Broadview Ave, Apt W213, Purchase, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2025-05-15 | Address | 98 Broadview Ave, Apt W213, Purchase, NY, 10577, USA (Type of address: Service of Process) |
2024-05-24 | 2025-05-15 | Address | 156 WEST 29TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-08-07 | 2024-05-24 | Address | 156 WEST 29TH STREET, 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-09-10 | 2024-05-24 | Address | 156 WEST 29TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-07-10 | 2015-08-07 | Address | ANN BOYARSKY, 309 W 30TH ST APT 10B, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515002735 | 2025-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-06 |
240524001910 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
150807002001 | 2015-08-07 | BIENNIAL STATEMENT | 2015-07-01 |
100910000696 | 2010-09-10 | CERTIFICATE OF CHANGE | 2010-09-10 |
090710002224 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State