Name: | OLD AJ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1975 (50 years ago) |
Entity Number: | 374893 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | KLESTADT WINTERS JURELLER, 200 WEST 41ST STREET 17TH FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 592 FIFTH AVE, 3RD FLR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
A. JAFFE, INC. | DOS Process Agent | KLESTADT WINTERS JURELLER, 200 WEST 41ST STREET 17TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MIHIR BHANSALI | Chief Executive Officer | 592 FIFTH AVE, 3RD FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-20 | 2018-08-17 | Name | A. JAFFE, INC. |
2009-07-15 | 2013-08-02 | Address | 154 WEST 14TH ST, 12TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2009-07-15 | 2013-08-02 | Address | 154 WEST 14TH ST, 12TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-07-26 | 2009-07-15 | Address | 37 WEST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2001-07-13 | 2017-11-16 | Address | STROOCK & STROOCK & LAVAN LLP, 180 MAIDEN LANE, NEW YORK, NY, 10038, 4982, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180817000328 | 2018-08-17 | CERTIFICATE OF AMENDMENT | 2018-08-17 |
171116006179 | 2017-11-16 | BIENNIAL STATEMENT | 2017-07-01 |
130802002503 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110420000215 | 2011-04-20 | CERTIFICATE OF AMENDMENT | 2011-04-20 |
090715002677 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State