Name: | AJE & CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2010 (15 years ago) |
Entity Number: | 3944215 |
ZIP code: | 55436 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5032 normandale court, Edina, MN, United States, 55436 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AJE & CO., LLC, MINNESOTA | 2c9b0df3-9c6b-ef11-9087-00155d32b947 | MINNESOTA |
Name | Role | Address |
---|---|---|
AJE & CO., LLC | DOS Process Agent | 5032 normandale court, Edina, MN, United States, 55436 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2024-04-01 | Address | 5032 normandale court, MINNEAPOLIS, MN, 55436, USA (Type of address: Service of Process) |
2020-04-08 | 2023-07-13 | Address | 4037 UTICA AVE S, LOUIS PARK, MN, 55416, USA (Type of address: Service of Process) |
2011-05-31 | 2020-04-08 | Address | 2 CAMBRIC CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2010-04-30 | 2011-05-31 | Address | 900 JEFFERSON ROAD SUITE 121, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038734 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230713004531 | 2023-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-12 |
220412000878 | 2022-04-12 | BIENNIAL STATEMENT | 2022-04-01 |
200408060472 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
160817006260 | 2016-08-17 | BIENNIAL STATEMENT | 2016-04-01 |
120530002377 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
110531000193 | 2011-05-31 | CERTIFICATE OF CHANGE | 2011-05-31 |
100701000393 | 2010-07-01 | CERTIFICATE OF PUBLICATION | 2010-07-01 |
100430000564 | 2010-04-30 | ARTICLES OF ORGANIZATION | 2010-04-30 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State