Name: | AEJ PROJECTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2017 (8 years ago) |
Entity Number: | 5122299 |
ZIP code: | 04032 |
County: | Kings |
Place of Formation: | New York |
Address: | 141 Main St, #505, Freeport, ME, United States, 04032 |
Name | Role | Address |
---|---|---|
AYANA JOHNSON | DOS Process Agent | 141 Main St, #505, Freeport, ME, United States, 04032 |
Name | Role | Address |
---|---|---|
AYANA ELIZABETH JOHNSON | Agent | 539 ATLANTIC AVE. #170460, BROOKLYN, NY, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-28 | 2024-01-16 | Address | 539 ATLANTIC AVE. #170460, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent) |
2021-10-28 | 2024-01-16 | Address | 539 atlantic ave. #170460, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2021-08-30 | 2021-10-28 | Address | 539 ATLANTIC AVE. #170460, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent) |
2021-08-30 | 2021-10-28 | Address | 539 atlantic ave. #170460, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2017-04-19 | 2021-08-30 | Address | 115 SOUTH OXFORD STREET #512, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent) |
2017-04-19 | 2021-08-30 | Address | 115 SOUTH OXFORD STREET #512, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116001691 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
211028002004 | 2021-09-20 | CERTIFICATE OF AMENDMENT | 2021-09-20 |
210830000276 | 2021-08-26 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-26 |
210702000831 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190409060452 | 2019-04-09 | BIENNIAL STATEMENT | 2019-04-01 |
171227000376 | 2017-12-27 | CERTIFICATE OF PUBLICATION | 2017-12-27 |
170419000613 | 2017-04-19 | ARTICLES OF ORGANIZATION | 2017-04-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State