AJUMANI, INC.

Name: | AJUMANI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2011 (14 years ago) |
Entity Number: | 4166135 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 119 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYUNG SOON CHUNG KOOK | Chief Executive Officer | 119 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
AJUMANI, INC. | DOS Process Agent | 119 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220 |
Number | Type | Address |
---|---|---|
752691 | Retail grocery store | 119 BAY RIDGE AVENUE, BROOKLYN, NY, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 119 BAY RIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 1 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2019-11-05 | 2024-01-08 | Address | 1220 BROADWAY #704, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-04-25 | 2019-11-05 | Address | 24 SOUTH BROOKLYN TERMINAL, MARKET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2017-11-14 | 2024-01-08 | Address | 1 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108001760 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
211108001021 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
191105060358 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
190425000026 | 2019-04-25 | CERTIFICATE OF CHANGE | 2019-04-25 |
171114006354 | 2017-11-14 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State