NU AJE, INC.

Name: | NU AJE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2022 |
Entity Number: | 3821711 |
ZIP code: | 10517 |
County: | Westchester |
Place of Formation: | New York |
Address: | 69 BARON DEHIRSCH RD, UNIT 2, CROMPOND, NY, United States, 10517 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NU AJE, INC. | DOS Process Agent | 69 BARON DEHIRSCH RD, UNIT 2, CROMPOND, NY, United States, 10517 |
Name | Role | Address |
---|---|---|
JOHN J MORELLI | Chief Executive Officer | P.O. BOX 51, CROMPOND, NY, United States, 10517 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-01 | 2023-02-01 | Address | 69 BARON DEHIRSCH RD, UNIT 2, CROMPOND, NY, 10517, USA (Type of address: Service of Process) |
2017-06-09 | 2023-02-01 | Address | P.O. BOX 51, CROMPOND, NY, 10517, USA (Type of address: Chief Executive Officer) |
2017-06-09 | 2021-06-01 | Address | 69 BARON DEHIRSCH RD, UNIT 2, CROMPOND, NY, 10517, USA (Type of address: Service of Process) |
2011-06-15 | 2017-06-09 | Address | 26 GARDEN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2011-06-15 | 2017-06-09 | Address | 26 GARDEN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201005662 | 2022-09-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-27 |
210601061690 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190605060842 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170609006087 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
150617006195 | 2015-06-17 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State