Search icon

AEJ PROJECTS LLC

Company Details

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

DOS Process Agent

Name Role Address
AYANA JOHNSON DOS Process Agent 141 Main St, #505, Freeport, ME, United States, 04032

Agent

Name Role Address
AYANA ELIZABETH JOHNSON Agent 539 ATLANTIC AVE. #170460, BROOKLYN, NY, 11217

History

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)

Filings

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