Name: | A.J.K. BUREAU OF CONSULTANTS (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2009 (16 years ago) |
Date of dissolution: | 25 Oct 2019 |
Entity Number: | 3771710 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1 NAOUSIS STREET, LARNACA, Cyprus |
Name | Role | Address |
---|---|---|
GEORGE MALACTOS | Chief Executive Officer | 1 NAOUSIS STREET, LARNACA, Cyprus |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-29 | 2019-04-08 | Address | 1 NAOUSIS STREET, LARNACA, 6018, CYP (Type of address: Principal Executive Office) |
2009-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191025000091 | 2019-10-25 | CERTIFICATE OF TERMINATION | 2019-10-25 |
190408002017 | 2019-04-08 | BIENNIAL STATEMENT | 2019-02-01 |
SR-51584 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51585 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130329006050 | 2013-03-29 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State