AZ CONSTRUCTION OF KJ, CORP.

Name: | AZ CONSTRUCTION OF KJ, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2011 (14 years ago) |
Entity Number: | 4089975 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 51 FOREST RD #316-32, MONROE, NY, United States, 10950 |
Principal Address: | 491 NY-208, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 FOREST RD #316-32, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
ESTHER ROTHER | Chief Executive Officer | 51 FOREST RD, 316-32, MONROED, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 51 FOREST RD, 316-32, MONROED, NY, 10950, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | 51 FOREST RD, 316-32, MONROED, NY, 10950, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2025-05-07 | Address | 51 FOREST RD #316-32, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2024-07-15 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-15 | 2025-05-07 | Address | 51 FOREST RD, 316-32, MONROED, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001078 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
240715002435 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
180822000445 | 2018-08-22 | ANNULMENT OF DISSOLUTION | 2018-08-22 |
DP-2196136 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
130903002021 | 2013-09-03 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State