Search icon

AJD-NYC INC.

Company Details

Name: AJD-NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3563489
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 111 BROADWAY SUITE 1306, NEW YORK, NY, United States, 10006
Principal Address: 139 W 10TH STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LAW OFFICES OF GRINBERG & SEGAL, P.L.L.C. DOS Process Agent 111 BROADWAY SUITE 1306, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
LUIS MIGUEL AMUTIO Chief Executive Officer 139 W 10TH STREET, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
DP-2155209 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
131017006678 2013-10-17 BIENNIAL STATEMENT 2013-09-01
121214006278 2012-12-14 BIENNIAL STATEMENT 2011-09-01
070904000235 2007-09-04 CERTIFICATE OF INCORPORATION 2007-09-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407835 Fair Labor Standards Act 2014-09-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-26
Termination Date 2015-06-30
Date Issue Joined 2015-03-30
Pretrial Conference Date 2015-04-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name AVENDANO,
Role Plaintiff
Name AJD-NYC INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State