Search icon

AJTS ENTERPRISES LLC

Company Details

Name: AJTS ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2010 (15 years ago)
Entity Number: 3963771
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-09 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-09-09 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-03-19 2022-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-03-19 2022-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-06-18 2015-03-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-18 2015-03-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037404 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220909000454 2022-09-09 BIENNIAL STATEMENT 2022-09-09
200626002013 2020-06-26 BIENNIAL STATEMENT 2020-06-01
180703002025 2018-07-03 BIENNIAL STATEMENT 2018-06-01
160630002063 2016-06-30 BIENNIAL STATEMENT 2016-06-01
150319000037 2015-03-19 CERTIFICATE OF CHANGE 2015-03-19
140728002001 2014-07-28 BIENNIAL STATEMENT 2014-06-01
120726002284 2012-07-26 BIENNIAL STATEMENT 2012-06-01
120419000333 2012-04-19 CERTIFICATE OF PUBLICATION 2012-04-19
100618000692 2010-06-18 ARTICLES OF ORGANIZATION 2010-06-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State