Search icon

AJACCIO INC.

Company Details

Name: AJACCIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2010 (15 years ago)
Entity Number: 3961838
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 175 WEST 13TH STREET, APT 9B, NEW YORK, NY, United States, 10011
Principal Address: 40 AVENUE C, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN MAISANI DOS Process Agent 175 WEST 13TH STREET, APT 9B, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BENJAMIN MAISANI Chief Executive Officer 175 WEST 13TH ST, APT. 9B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2012-08-08 2020-06-16 Address 175 WEST 13TH ST, APT. 8 G, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-06-15 2020-06-16 Address 175 WEST 13TH STREET, APT 8G, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200616060347 2020-06-16 BIENNIAL STATEMENT 2020-06-01
140609006181 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120808002420 2012-08-08 BIENNIAL STATEMENT 2012-06-01
100615000586 2010-06-15 CERTIFICATE OF INCORPORATION 2010-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909175 Americans with Disabilities Act - Other 2019-10-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-03
Termination Date 2019-12-30
Section 1331
Status Terminated

Parties

Name MURPHY
Role Plaintiff
Name AJACCIO INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State