PJA COMMUNICATIONS, INC.

Name: | PJA COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2012 (13 years ago) |
Entity Number: | 4239357 |
ZIP code: | 11201 |
County: | Richmond |
Place of Formation: | New York |
Address: | 77 Sands St, Floor 6, Brooklyn, NY, United States, 11201 |
Principal Address: | 7601 River Rd, Apt 722, North Bergen, NJ, United States, 07047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PJA COMMUNICATIONS, INC. | DOS Process Agent | 77 Sands St, Floor 6, Brooklyn, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
PETER JOSEPH ANTOSIEWICZ | Chief Executive Officer | 77 SANDS ST, FLOOR 6, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-12 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-08 | 2024-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-02 | 2023-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-02 | 2025-03-07 | Address | 382 CORTELYOU AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307001356 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
120502000519 | 2012-05-02 | CERTIFICATE OF INCORPORATION | 2012-05-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1160255 | CNV_TFEE | INVOICED | 2012-11-19 | 6.230000019073486 | WT and WH - Transaction Fee |
1160256 | LICENSE | INVOICED | 2012-11-19 | 50 | Home Improvement Contractor License Fee |
1160257 | TRUSTFUNDHIC | INVOICED | 2012-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State