A J A PUBLISHING CORP.

Name: | A J A PUBLISHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1975 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 363133 |
ZIP code: | 10533 |
County: | New York |
Place of Formation: | New York |
Address: | ONE BRIDGE ST., SUITE 125, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN TABATCH | Chief Executive Officer | ONE BRIDGE ST., SUITE 125, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE BRIDGE ST., SUITE 125, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-10 | 2001-03-01 | Address | 1 BRIDGE ST, 125, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1999-03-10 | 2001-03-01 | Address | 1 BRIDGE ST, 125, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1999-03-10 | 2001-03-01 | Address | 1 BRIDGE ST, 125, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
1995-04-12 | 1999-03-10 | Address | 566 WESTCHESTER AVE, RYE BROOK, NY, 10573, 2844, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 1999-03-10 | Address | 566 WESTCHESTER AVE, RYE BROOK, NY, 10573, 2844, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106594 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20070629050 | 2007-06-29 | ASSUMED NAME CORP INITIAL FILING | 2007-06-29 |
010301002413 | 2001-03-01 | BIENNIAL STATEMENT | 2001-02-01 |
990310002306 | 1999-03-10 | BIENNIAL STATEMENT | 1999-02-01 |
970317002693 | 1997-03-17 | BIENNIAL STATEMENT | 1997-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State