Name: | ASJ SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2014 (10 years ago) |
Entity Number: | 4679371 |
ZIP code: | 11228 |
County: | Bronx |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NAP1L59A62V1 | 2023-12-01 | 32B ADLER PLACE, BRONX, NY, 10475, 3905, USA | 32B ADLER PLACE, BRONX, NY, 10475, 3905, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.asjservicesllc.com/ |
Congressional District | 16 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-12-20 |
Initial Registration Date | 2022-11-26 |
Entity Start Date | 2014-12-11 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541219 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ACEL JOSEPH |
Role | FOUNDER & CEO |
Address | 32B ADLER PLACE, BRONX, NY, 10475, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ACEL JOSEPH |
Role | FOUNDER & CEO |
Address | 32B ADLER PLACE, BRONX, NY, 10475, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2110537-DCA | Active | Business | 2023-01-09 | 2025-01-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221217000042 | 2022-12-17 | BIENNIAL STATEMENT | 2022-12-01 |
201207061350 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181206006397 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
150324000429 | 2015-03-24 | CERTIFICATE OF PUBLICATION | 2015-03-24 |
141212000292 | 2014-12-12 | ARTICLES OF ORGANIZATION | 2014-12-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3563262 | BLUEDOT | INVOICED | 2022-12-07 | 150 | Blue Dot Fee |
3562915 | LICENSE | INVOICED | 2022-12-06 | 38 | Debt Collection License Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State