AJK SITE DEVELOPMENT, INC.

Name: | AJK SITE DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2013 (12 years ago) |
Entity Number: | 4444641 |
ZIP code: | 13694 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | po box 561, ajk site dev, WADDINGTON, NY, United States, 13694 |
Principal Address: | 11790 New York 37, ajk site dev, WADDINGTON, NY, United States, 13694 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW MILLER | Agent | 11790 STATE HIGHWAY, 37, WADDINGTON, NY, 13694 |
Name | Role | Address |
---|---|---|
ANDREW MILLER | DOS Process Agent | po box 561, ajk site dev, WADDINGTON, NY, United States, 13694 |
Name | Role | Address |
---|---|---|
ANDREW MILLER | Chief Executive Officer | 11790 NEW YORK 37, PO BOX 561, WADDINGTON, NY, United States, 13694 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-05-22 | Address | 11790 STATE HIGHWAY, 37, WADDINGTON, NY, 13694, USA (Type of address: Registered Agent) |
2024-02-26 | 2024-05-21 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-02-26 | 2024-05-22 | Address | po box 561, ajk site dev, WADDINGTON, NY, 13694, USA (Type of address: Service of Process) |
2024-02-26 | 2024-05-22 | Address | 11790 NEW YORK 37, PO BOX 561, WADDINGTON, NY, 13694, USA (Type of address: Chief Executive Officer) |
2021-12-28 | 2024-02-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522000809 | 2024-05-21 | CERTIFICATE OF AMENDMENT | 2024-05-21 |
240226004465 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
130813000293 | 2013-08-13 | CERTIFICATE OF INCORPORATION | 2013-08-13 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State