Name: | AJ'S EATERY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2014 (11 years ago) |
Entity Number: | 4618516 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 94 1/2 GREENWICH STREET, NEW YORK, NY, United States, 10006 |
Contact Details
Phone +1 212-233-1573
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BYUNG CHURL AN | DOS Process Agent | 94 1/2 GREENWICH STREET, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
BYUNG CHURL AN | Chief Executive Officer | 94 1/2 GREENWICH STREET, NEW YORK, NY, United States, 10006 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2016573-DCA | Inactive | Business | 2014-12-17 | 2016-03-31 |
2016545-1-DCA | Active | Business | 2014-12-16 | 2023-12-31 |
2015863-DCA | Inactive | Business | 2014-11-25 | 2020-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 94 1/2 GREENWICH STREET, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2014-08-07 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-07 | 2024-08-02 | Address | 114 GARDEN DRIVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802001439 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220323002860 | 2022-03-23 | BIENNIAL STATEMENT | 2020-08-01 |
140807010176 | 2014-08-07 | CERTIFICATE OF INCORPORATION | 2014-08-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3628713 | TS VIO | INVOICED | 2023-04-12 | 1125 | TS - State Fines (Tobacco) |
3628712 | SS VIO | INVOICED | 2023-04-12 | 250 | SS - State Surcharge (Tobacco) |
3628714 | TP VIO | INVOICED | 2023-04-12 | 750 | TP - Tobacco Fine Violation |
3581725 | SCALE-01 | INVOICED | 2023-01-13 | 40 | SCALE TO 33 LBS |
3381300 | RENEWAL | INVOICED | 2021-10-18 | 200 | Tobacco Retail Dealer Renewal Fee |
3104658 | RENEWAL | INVOICED | 2019-10-21 | 200 | Tobacco Retail Dealer Renewal Fee |
2788882 | SCALE-01 | INVOICED | 2018-05-11 | 40 | SCALE TO 33 LBS |
2788629 | WM VIO | INVOICED | 2018-05-10 | 25 | WM - W&M Violation |
2774901 | RENEWAL2 | INVOICED | 2018-04-11 | 80 | Stoop Line Stand Renewal Fee, Confectionery or Ice Cream |
2702297 | RENEWAL | INVOICED | 2017-11-29 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-04-11 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2023-04-11 | Pleaded | SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2018-05-04 | Pleaded | FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE | 1 | 1 | No data | No data |
2017-02-11 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2016-06-20 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2016-06-20 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State