Search icon

AJI SERVICES, INC.

Company Details

Name: AJI SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2018 (7 years ago)
Entity Number: 5398007
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 11 E 44TH ST #1505, NEW YORK, NY, United States, 10017
Principal Address: 58 SOUTHWOODS ROAD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 1000

Share Par Value 200

Type PAR VALUE

Agent

Name Role Address
JEFFREY A. MARGOLIS Agent C/O THE MARGOLIS LAW FIRM, 11 E 44TH ST #1505, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C/O THE MARGOLIS LAW FIRM DOS Process Agent 11 E 44TH ST #1505, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARGIE HOROWITZ Chief Executive Officer MARGIE HOROWITZ, 58 SOUTHWOODS ROAD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2025-01-22 2025-01-22 Address MARGIE HOROWITZ, 58 SOUTHWOODS ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2018-09-19 2025-01-22 Address C/O THE MARGOLIS LAW FIRM, 11 E 44TH ST #1505, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2018-09-19 2025-01-22 Address 11 E 44TH ST #1505, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-08-23 2018-09-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-08-23 2018-09-19 Address 58 SOUTHWOODS ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2018-08-23 2025-01-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 200

Filings

Filing Number Date Filed Type Effective Date
250122002676 2025-01-22 BIENNIAL STATEMENT 2025-01-22
220825003097 2022-08-25 BIENNIAL STATEMENT 2022-08-01
180919000344 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19
180823010004 2018-08-23 CERTIFICATE OF INCORPORATION 2018-08-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State